LOGIC HEATING & PIPEWORK SOLUTIONS LTD
Company number 09766435
- Company Overview for LOGIC HEATING & PIPEWORK SOLUTIONS LTD (09766435)
- Filing history for LOGIC HEATING & PIPEWORK SOLUTIONS LTD (09766435)
- People for LOGIC HEATING & PIPEWORK SOLUTIONS LTD (09766435)
- Charges for LOGIC HEATING & PIPEWORK SOLUTIONS LTD (09766435)
- More for LOGIC HEATING & PIPEWORK SOLUTIONS LTD (09766435)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
24 Apr 2024 | TM01 | Termination of appointment of Sarah Abigail Candland as a director on 24 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Daniel Thomas Fairclough as a director on 24 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
04 May 2022 | CH01 | Director's details changed for Mr Daniel Thomas Fairclough on 4 May 2022 | |
03 May 2022 | AP01 | Appointment of Mr Daniel Thomas Fairclough as a director on 3 May 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
22 Sep 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
26 Jan 2021 | MR01 | Registration of charge 097664350001, created on 18 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
19 Aug 2019 | AP01 | Appointment of Mrs Sarah Abigail Candland as a director on 16 August 2019 | |
19 Aug 2019 | CH03 | Secretary's details changed for Miss Sarah Abigail Jones on 6 April 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to 15 Blantyre Road Swinton Manchester M27 5ER on 12 April 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates |