SCADA LOGIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr Andrew James Simpson on 2024-04-17

View Document

08/05/248 May 2024 Certificate of change of name

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 5 WEBB VIEW KENDAL LA9 4SN ENGLAND

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 20/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 20/08/2019

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 30/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 30/04/2018

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 29/04/2018

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 31A BOWNESS COURT WORKINGTON CUMBRIA CA14 3SG

View Document

05/06/165 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 52 SEDBERGH ROAD KENDAL CUMBRIA LA9 6BE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY SHARON SIMPSON

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

26/05/1426 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM 70 SEDBERGH ROAD SEDBERGH ROAD KENDAL CUMBRIA LA9 6BE ENGLAND

View Document

30/01/1430 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 54 SEDBERGH ROAD KENDAL CUMBRIA LA9 6BE UNITED KINGDOM

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 70 SEDBERGH ROAD SEDBERGH ROAD KENDAL CUMBRIA LA9 6BE ENGLAND

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED TURBO LOGIX LTD CERTIFICATE ISSUED ON 14/05/12

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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