Date | Description |
2024-10-23 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES |
2024-10-01 |
update statutory_documents FIRST GAZETTE |
2024-09-14 |
delete phone +44 (0) 1276 415 725 |
2024-09-14 |
delete source_ip 162.159.134.42 |
2024-09-14 |
insert phone +44 (0) 203 834 9606 |
2024-09-14 |
insert source_ip 149.255.58.90 |
2024-04-07 |
delete address TRAMSHED TECH PENDYRIS STREET CARDIFF WALES CF11 6BH |
2024-04-07 |
insert address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF |
2024-04-07 |
update registered_address |
2023-10-09 |
insert general_emails in..@logicallysecure.com |
2023-10-09 |
delete about_pages_linkeddomain raf.mod.uk |
2023-10-09 |
delete about_pages_linkeddomain sans.org |
2023-10-09 |
delete phone +44 1242 220 040 |
2023-10-09 |
insert email in..@logicallysecure.com |
2023-10-09 |
insert phone +44 (0) 1276 415 725 |
2023-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM
TRAMSHED TECH PENDYRIS STREET
CARDIFF
CF11 6BH
WALES |
2023-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONVERGENT PROFESSIONAL SERVICES LIMITED |
2023-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE JOHNSON / 10/08/2023 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES |
2023-08-10 |
update statutory_documents CESSATION OF PHILIP ALAN HERBERT AS A PSC |
2023-08-10 |
update statutory_documents CESSATION OF STEPHANIE LOUISE IYAYI AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-24 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-09-27 |
update statutory_documents CESSATION OF MATT LODY AS A PSC |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATT LODY |
2022-08-13 |
delete source_ip 185.70.133.86 |
2022-08-13 |
insert source_ip 162.159.134.42 |
2022-08-13 |
update robots_txt_status www.logicallysecure.com: 0 => 200 |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-30 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-01-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORMANDY HOUSE HIGH STREET
CHELTENHAM
GL50 3HW
ENGLAND |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2022-01-07 |
delete address 307-309 HIGH STREET CHELTENHAM ENGLAND GL50 3HW |
2022-01-07 |
insert address TRAMSHED TECH PENDYRIS STREET CARDIFF WALES CF11 6BH |
2022-01-07 |
update registered_address |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
307-309 HIGH STREET
CHELTENHAM
GL50 3HW
ENGLAND |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-02-25 |
delete email st..@logicallysecure.com |
2021-02-25 |
insert index_pages_linkeddomain office365.com |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT LODY |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ALAN HERBERT |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN HERBERT |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE LOUISE IYAYI |
2020-12-07 |
update statutory_documents DIRECTOR APPOINTED STEPHANIE LOUISE JOHNSON |
2020-12-07 |
update statutory_documents CESSATION OF STEPHEN ARMSTRONG AS A PSC |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-09-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 28/02/2017 |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR MATT LODY |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-22 |
insert email st..@logicallysecure.com |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-15 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG |
2018-11-23 |
update website_status FlippedRobots => OK |
2018-11-23 |
delete address Normandy House
305-309 High Street Cheltenham
Gloucestershire, GL50 3HW |
2018-11-23 |
delete phone +44(0) 1242 220040 |
2018-11-23 |
delete registration_number 05967368 |
2018-11-23 |
delete source_ip 149.210.165.204 |
2018-11-23 |
insert source_ip 185.70.133.86 |
2018-11-23 |
update primary_contact Normandy House
305-309 High Street Cheltenham
Gloucestershire, GL50 3HW => null |
2018-11-23 |
update robots_txt_status www.logicallysecure.com: 200 => 0 |
2018-10-29 |
update website_status FailedRobots => FlippedRobots |
2018-10-09 |
update website_status FlippedRobots => FailedRobots |
2018-10-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY |
2018-09-05 |
update website_status FailedRobots => FlippedRobots |
2018-08-09 |
delete address NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3HW |
2018-08-09 |
insert address 307-309 HIGH STREET CHELTENHAM ENGLAND GL50 3HW |
2018-08-09 |
update registered_address |
2018-08-02 |
update website_status FlippedRobots => FailedRobots |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2018 FROM
PO BOX GL50 3HW
NORMANDY HOUSE 305-309 HIGH STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 3HW
ENGLAND |
2018-06-28 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-25 |
update website_status FailedRobots => FlippedRobots |
2018-05-19 |
update website_status FlippedRobots => FailedRobots |
2018-04-21 |
update website_status FailedRobots => FlippedRobots |
2018-04-04 |
update website_status FlippedRobots => FailedRobots |
2018-03-14 |
update website_status FailedRobots => FlippedRobots |
2018-01-29 |
update website_status FlippedRobots => FailedRobots |
2018-01-09 |
update website_status NoTargetPages => FlippedRobots |
2018-01-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O LOGICALLY SECURE
FESTIVAL HOUSE JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH
ENGLAND |
2018-01-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-11-14 |
update website_status FlippedRobots => NoTargetPages |
2017-10-25 |
update website_status NoTargetPages => FlippedRobots |
2017-08-30 |
update website_status FlippedRobots => NoTargetPages |
2017-08-09 |
update website_status NoTargetPages => FlippedRobots |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-06-14 |
update website_status FlippedRobots => NoTargetPages |
2017-05-18 |
update website_status OK => FlippedRobots |
2017-04-26 |
delete address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH |
2017-04-26 |
insert address NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3HW |
2017-04-26 |
update registered_address |
2017-03-19 |
delete address Festival House
Cheltenham
Gloucestershire
GL50 3SH |
2017-03-19 |
insert address Normandy House
305-309 High Street Cheltenham
Gloucestershire, GL50 3HW |
2017-03-19 |
update primary_contact Festival House
Cheltenham
Gloucestershire
GL50 3SH => Normandy House
305-309 High Street Cheltenham
Gloucestershire, GL50 3HW |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
FESTIVAL HOUSE JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, NO UPDATES |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-07-25 |
delete source_ip 191.234.198.37 |
2016-07-25 |
insert source_ip 149.210.165.204 |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-03-11 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2016-02-05 |
update statutory_documents 23/11/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-15 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-02-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2015-01-06 |
update statutory_documents 23/11/14 FULL LIST |
2014-08-20 |
delete source_ip 157.55.225.183 |
2014-08-20 |
insert source_ip 191.234.198.37 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-15 |
delete source_ip 157.55.225.170 |
2014-07-15 |
insert source_ip 157.55.225.183 |
2014-07-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
insert about_pages_linkeddomain microsoft.com |
2014-04-23 |
insert about_pages_linkeddomain office365.com |
2014-04-23 |
insert contact_pages_linkeddomain microsoft.com |
2014-04-23 |
insert contact_pages_linkeddomain office365.com |
2014-04-23 |
insert directions_pages_linkeddomain microsoft.com |
2014-04-23 |
insert directions_pages_linkeddomain office365.com |
2014-04-23 |
insert index_pages_linkeddomain microsoft.com |
2014-04-23 |
insert index_pages_linkeddomain office365.com |
2014-01-07 |
delete address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3SH |
2014-01-07 |
insert address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-25 |
update statutory_documents 23/11/13 FULL LIST |
2013-07-10 |
insert about_pages_linkeddomain logicallysecure.blogspot.co.uk |
2013-07-10 |
insert contact_pages_linkeddomain logicallysecure.blogspot.co.uk |
2013-07-10 |
insert directions_pages_linkeddomain logicallysecure.blogspot.co.uk |
2013-07-10 |
insert index_pages_linkeddomain logicallysecure.blogspot.co.uk |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-14 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
delete source_ip 91.109.7.116 |
2013-04-15 |
insert source_ip 157.55.225.170 |
2013-01-21 |
update statutory_documents 23/11/12 FULL LIST |
2012-04-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY |
2012-01-24 |
update statutory_documents 23/11/11 FULL LIST |
2012-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 01/01/2012 |
2011-06-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
36 TUDOR ROAD
LINCOLN
LINCOLNSHIRE
LN6 3LL
ENGLAND |
2011-01-11 |
update statutory_documents 23/11/10 FULL LIST |
2010-07-12 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL MCKELVEY / 23/11/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 23/11/2009 |
2009-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM
36 TUDOR ROAD
LINCOLN
LINCOLNSHIRE
LN6 3LL |
2009-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM
FESTIVAL HOUSE JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH
ENGLAND |
2009-12-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
36 TUDOR ROAD
LINCOLN
LINCOLNSHIRE
LN6 3LL
ENGLAND |
2009-12-30 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-30 |
update statutory_documents 23/11/09 FULL LIST |
2009-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ARMSTRONG |
2009-04-05 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN ARMSTRONG |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHEILA BELL |
2008-04-02 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |