LOGICOR FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-06-07 insert address SUITE 7, BIZSPACE WAKEFIELD BUSINESS CENTRE THORNES MILL DENBY DALE ROAD WAKEFIELD ENGLAND WF2 7AZ
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update registered_address
2023-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-07-07 update account_category null => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2021-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-29 update statutory_documents CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-10 update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES DAVIES
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN WISHART
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR OLIVER BAKER
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVIES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR (CH) LIMITED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-26 update account_category NO ACCOUNTS FILED => null
2017-04-26 update accounts_last_madeup_date null => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-02-19 => 2018-06-30
2017-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-19 update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1
2016-07-07 insert sic_code 27900 - Manufacture of other electrical equipment
2016-07-07 update returns_last_madeup_date null => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-06 update statutory_documents DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL
2016-06-06 update statutory_documents DIRECTOR APPOINTED MS VIVIEN EILEEN WISHART
2016-06-06 update statutory_documents SECRETARY APPOINTED MS VIVIEN WISHART
2016-06-06 update statutory_documents 19/05/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 10/05/2016
2016-03-11 update account_ref_day 31 => 30
2016-03-11 update account_ref_month 3 => 9
2016-03-11 update accounts_next_due_date 2016-12-31 => 2017-02-19
2016-02-15 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2016-01-08 delete address 2 BOOTHROYD MEWS, BOOTHROYD HOUSE 20 HALIFAX ROAD DEWSBURY WEST YORKSHIRE ENGLAND WF13 2NE
2016-01-08 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2016-01-08 update account_ref_month 5 => 3
2016-01-08 update accounts_next_due_date 2017-02-19 => 2016-12-31
2016-01-08 update registered_address
2015-12-07 update statutory_documents CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 2 BOOTHROYD MEWS, BOOTHROYD HOUSE 20 HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 2NE ENGLAND
2015-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION