CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2022/12/18. New Address: 20 Hornbeam Close Wokingham Berkshire RG41 4UR. Previous address: 21 Littington Close Lower Earley Reading Berkshire RG6 4BL England
filed on: 18th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/14 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/15. New Address: 21 Littington Close Lower Earley Reading Berkshire RG6 4BL. Previous address: Barn 1 Sindlesham Road Arborfield Reading Berkshire RG2 9JH England
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/30
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/01/05
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/01/05. New Address: Barn 1 Sindlesham Road Arborfield Reading Berkshire RG2 9JH. Previous address: C/O Divine Integration Ltd Cedar Cottage Theale Road Burghfield Reading Berkshire RG30 3TP
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/06/14 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/10 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/10 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/10 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/14 from C/O Divine Integration Ltd Cedar Cottage Theale Road Burghfield Reading Berkshire RG30 3TP England
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/14 from Savernake Forest Road Wokingham Berkshire RG40 5SA United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/10 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed logical installations LTD.certificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/10/31
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|