LOGICOM COMPUTER SERVICES (U.K.) LIMITED
Company number 02014157
- Company Overview for LOGICOM COMPUTER SERVICES (U.K.) LIMITED (02014157)
- Filing history for LOGICOM COMPUTER SERVICES (U.K.) LIMITED (02014157)
- People for LOGICOM COMPUTER SERVICES (U.K.) LIMITED (02014157)
- Charges for LOGICOM COMPUTER SERVICES (U.K.) LIMITED (02014157)
- More for LOGICOM COMPUTER SERVICES (U.K.) LIMITED (02014157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
25 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
17 Jul 2024 | AD01 | Registered office address changed from 1 Portland Drive Willen Milton Keynes MK15 9JW to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 17 July 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Nicholas Vivian Malley as a director on 1 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Shiv Vyas as a director on 1 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of James Patrick Hamilton as a director on 1 February 2024 | |
27 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 Nov 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | SH08 | Change of share class name or designation | |
03 Oct 2022 | MA | Memorandum and Articles of Association | |
01 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2022 | PSC02 | Notification of Compusoft Gb Limited as a person with significant control on 24 August 2022 | |
28 Sep 2022 | PSC07 | Cessation of David Philip Varey as a person with significant control on 24 August 2022 | |
28 Sep 2022 | PSC07 | Cessation of Angela Mary Varey as a person with significant control on 24 August 2022 | |
28 Sep 2022 | PSC07 | Cessation of Nathan Ian Maclean as a person with significant control on 24 August 2022 |