LOGSERV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for Iain John Sutcliffe as a person with significant control on 2025-03-20

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Manor Farmhouse Coxwold York YO61 4AB on 2024-11-19

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / IAIN JOHN SUTCLIFFE / 01/06/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / IAIN JOHN SUTCLIFFE / 28/05/2020

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY VALERIE SUTCLIFFE

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR IAIN JOHN SUTCLIFFE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CESSATION OF IAIN JOHN SUTCLIFFE AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN JOHN SUTCLIFFE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SUTCLIFFE / 30/04/2015

View Document

08/06/158 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SUTCLIFFE / 30/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SUTCLIFFE / 30/04/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1A SPOFFORTH HILL WETHERBY LS22 6SF

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 S386 DISP APP AUDS 28/02/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

24/04/9524 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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