LOGIC BUSINESS SYSTEMS - History of Changes


DateDescription
2025-05-03 update website_status FlippedRobots => FailedRobots
2025-04-02 update website_status OK => FlippedRobots
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES
2025-01-28 update website_status OK => IndexPageFetchError
2024-06-17 insert terms_pages_linkeddomain clearbit.com
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STASHKIW / 21/03/2023
2023-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STASHKIW / 21/03/2023
2023-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STASHKIW / 21/03/2023
2023-01-04 insert phone 02059640
2023-01-04 insert registration_number 02059640
2023-01-04 insert service_pages_linkeddomain logic-communications.co.uk
2023-01-04 insert service_pages_linkeddomain logic-document-solutions.co.uk
2022-06-25 insert contact_pages_linkeddomain google.com
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-23 delete service_pages_linkeddomain logic-document-solutions.co.uk
2021-12-21 delete alias Logic Business Technology Specialists
2021-12-21 insert address Logic House Allenbrook Road Rosehill Industrial Estate Carlisle CA1 2UT
2021-12-21 insert index_pages_linkeddomain goo.gl
2021-12-21 update primary_contact null => Logic House Allenbrook Road Rosehill Industrial Estate Carlisle CA1 2UT
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 176.67.160.67
2021-01-30 insert source_ip 35.214.77.43
2021-01-30 update robots_txt_status logic-ltd.co.uk: 404 => 200
2021-01-30 update robots_txt_status www.logic-ltd.co.uk: 404 => 200
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-11-06 delete source_ip 46.32.240.43
2019-11-06 insert source_ip 176.67.160.67
2019-11-06 update robots_txt_status www.logic-ltd.co.uk: 200 => 404
2019-10-06 delete source_ip 89.145.92.29
2019-10-06 insert source_ip 46.32.240.43
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-11 delete source_ip 212.124.206.194
2018-11-11 insert source_ip 89.145.92.29
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-12-08 delete company_previous_name LOGIC COMPUTER MAINTENANCE LIMITED
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-22 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-17 update website_status FlippedRobots => OK
2016-07-17 update robots_txt_status remote.logic-ltd.co.uk: 404 => 200
2016-06-28 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-05-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents 30/03/16 FULL LIST
2016-02-10 delete address STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE, CUMBRIA CA1 2SA
2016-02-10 insert address STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA UNITED KINGDOM CA1 2SA
2016-02-10 update registered_address
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE, CUMBRIA CA1 2SA
2015-05-08 delete source_ip 212.124.193.228
2015-05-08 insert source_ip 212.124.206.194
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-29 update statutory_documents 30/03/15 FULL LIST
2014-10-09 insert sales_emails sa..@logic.co.uk
2014-10-09 delete about_pages_linkeddomain booking-form.com
2014-10-09 delete contact_pages_linkeddomain booking-form.com
2014-10-09 delete product_pages_linkeddomain booking-form.com
2014-10-09 delete service_pages_linkeddomain booking-form.com
2014-10-09 delete terms_pages_linkeddomain booking-form.com
2014-10-09 insert email sa..@logic.co.uk
2014-09-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-28 insert about_pages_linkeddomain booking-form.com
2014-08-28 insert contact_pages_linkeddomain booking-form.com
2014-08-28 insert product_pages_linkeddomain booking-form.com
2014-08-28 insert service_pages_linkeddomain booking-form.com
2014-08-28 insert terms_pages_linkeddomain booking-form.com
2014-08-18 update statutory_documents ADOPT ARTICLES 28/07/2014
2014-08-18 update statutory_documents 28/07/14 STATEMENT OF CAPITAL GBP 93
2014-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 insert general_emails in..@flameconcepts.com
2014-07-20 delete source_ip 94.136.38.156
2014-07-20 insert email in..@flameconcepts.com
2014-07-20 insert index_pages_linkeddomain flameconcepts.com
2014-07-20 insert index_pages_linkeddomain google.com
2014-07-20 insert index_pages_linkeddomain linkedin.com
2014-07-20 insert phone 01900 268281
2014-07-20 insert source_ip 212.124.193.228
2014-07-10 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-04-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-03-31 update statutory_documents 30/03/14 FULL LIST
2014-01-09 update website_status OK => FailedRobots
2013-11-28 update website_status FailedRobots => OK
2013-11-22 update website_status OK => FailedRobots
2013-07-07 update website_status DNSError => OK
2013-07-07 insert general_emails in..@logic-ltd.co.uk
2013-07-07 delete index_pages_linkeddomain microsoft.com
2013-07-07 delete source_ip 212.159.9.91
2013-07-07 delete source_ip 212.159.8.91
2013-07-07 insert address Logic House Allenbrook Road Rosehill Industrial Estate Carlisle Cumbria CA1 2UT
2013-07-07 insert email in..@logic-ltd.co.uk
2013-07-07 insert fax 01228 515900
2013-07-07 insert phone 01228 527676
2013-07-07 insert phone 02059640
2013-07-07 insert registration_number 02059640
2013-07-07 insert source_ip 94.136.38.156
2013-07-07 update primary_contact null => Logic House Allenbrook Road Rosehill Industrial Estate Carlisle Cumbria CA1 2UT
2013-06-25 update num_mort_outstanding 5 => 1
2013-06-25 update num_mort_satisfied 0 => 4
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-04 update website_status OK => DNSError
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 30/03/13 FULL LIST
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STASHKIW / 30/03/2012
2012-07-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STASHKIW / 30/03/2012
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 30/03/11 FULL LIST
2010-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 30/03/10 FULL LIST
2009-06-10 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN STASHKIW / 29/03/2008
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-08 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-05 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-21 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-23 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-29 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-23 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-02 update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-29 update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-11-21 update statutory_documents COMPANY NAME CHANGED LOGIC COMPUTER MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 21/11/97
1997-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-30 update statutory_documents RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1996-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-12 update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-04-10 update statutory_documents RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-05-23 update statutory_documents RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1994-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-04-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-30 update statutory_documents RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1992-06-18 update statutory_documents RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS
1992-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-05-21 update statutory_documents RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS
1990-10-09 update statutory_documents RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS
1990-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-09-28 update statutory_documents RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS
1989-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1989-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/89 FROM: BUTE HOUSE ROSEHILL CARLISLE CUMBRIA CA1 2SA
1988-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87
1988-02-29 update statutory_documents RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1986-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/86 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA
1986-09-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-09-29 update statutory_documents CERTIFICATE OF INCORPORATION
1986-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION