Advanced company searchLink opens in new window

LOGICOM COMPUTER SERVICES (U.K.) LIMITED

Company number 02014157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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