LOGICSTEEL ENGINEERING UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCertificate of change of name

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/06/2423 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Cessation of Digi-Steel B.V. as a person with significant control on 2024-05-16

View Document

24/05/2424 May 2024 Notification of Digi-Steel Holding B.V. as a person with significant control on 2024-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 DIRECTOR APPOINTED MR NORBERT HENDRIKUS JOHANNES LEUS

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGI-STEEL B.V.

View Document

04/06/184 June 2018 CORPORATE DIRECTOR APPOINTED DIGI-STEEL B.V.

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company