TM02 |
22nd August 2022 - the day secretary's appointment was terminated
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
14th April 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2019: 69500.00 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th June 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st March 2019: 100.00 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd December 2018. New Address: Empire Suite 108 st Leonard Gate Lancaster Lancashire LA1 1NN. Previous address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2017 - the day director's appointment was terminated
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th April 2017. New Address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN. Previous address: C/O H-Accountancy 74 Broadway Street Oldham OL8 1LR England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 103.00 GBP
capital
|
|
AD01 |
Address change date: 13th April 2016. New Address: C/O H-Accountancy 74 Broadway Street Oldham OL8 1LR. Previous address: 108 st. Leonards Gate Lancaster Lancashire LA1 1NN
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
31st December 2014 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
31st December 2014 - the day secretary's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 103.00 GBP
capital
|
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW United Kingdom on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 25th July 2012 secretary's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed logica group LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th March 2011
filed on: 11th, March 2011
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 12th June 2009 with shareholders record
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from 2 storey hall, ashton road lancaster lancashire LA1 5FB
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 23rd, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 3rd December 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd December 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 21st December 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st December 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 21st June 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 21st June 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(14 pages)
|