THE LOGICAL APPROACH SYSTEMS LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Secretary's details changed for Mrs Nicola Clare Roberts on 2023-11-03

View Document

06/11/236 November 2023 Change of details for a person with significant control

View Document

06/11/236 November 2023 Change of details for Mr Marc Roberts as a person with significant control on 2023-11-03

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

06/11/236 November 2023 Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Marc Christian Roberts on 2023-11-03

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN ROBERTS / 06/02/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CLARE ROBERTS / 06/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BROOKSIDE MAIN STREET LONGFORD ASHBOURNE DERBYSHIRE DE6 3DR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/04/1229 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN ROBERTS / 10/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBERTS / 05/03/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC ROBERTS / 05/03/2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM CHAPEL HOUSE BARN THURVASTON LANE LONGFORD ASHBOURNE DERBYSHIRE DE6 3DU

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/04/01; NO CHANGE OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: BUSHEY COTTAGE GRASSY LANE BURNASTON DERBY DE6 6LN

View Document

07/06/957 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/06/957 June 1995 S386 DISP APP AUDS 11/05/95

View Document

07/06/957 June 1995 S369(4) SHT NOTICE MEET 11/05/95

View Document

07/06/957 June 1995 S366A DISP HOLDING AGM 11/05/95

View Document

07/06/957 June 1995 S252 DISP LAYING ACC 11/05/95

View Document

07/06/957 June 1995 S80A AUTH TO ALLOT SEC 11/05/95

View Document

23/04/9523 April 1995 SECRETARY RESIGNED

View Document

19/04/9519 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