(AA01) Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 10th, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-05-31
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-31
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-27
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2021-03-27 (was 2021-03-31).
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-11
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-27
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-28
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-29 to 2018-03-28
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-08-03
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-29
filed on: 7th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2017-03-30 to 2017-03-29
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-25
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-09-28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-31
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-01
filed on: 12th, May 2017
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-03-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-16
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-04-18
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-18
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-16: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed logic security (uk) LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-09-21
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-21
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mason & Co. Accountants 6 Nene Valley Business Park Oundle Peterborough PE8 4HN. Change occurred on 2015-09-24. Company's previous address: Suites a & B First Floor West Melborne House Benyon Grove Peterborough Cambridgeshire PE2 5ZL England.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-21
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-21
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suites a & B First Floor West Melborne House Benyon Grove Peterborough Cambridgeshire PE2 5ZL. Change occurred on 2015-04-19. Company's previous address: 6 Nene Valley Business Park Oundle Peterborough PE8 4HN.
filed on: 19th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-03
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-11-25
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-16: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Cooper Road Peterborough Cambridgeshire PE4 7AN on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 South View Road Walton Peterborough Cambridgeshire PE4 6AG England on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 16th, October 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|