Advanced company searchLink opens in new window

LOGIBASE LIMITED

Company number 05268657

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)
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from C/O Ben Grice 14 Siskin Way Kidderminster Worcestershire DY10 4TD United Kingdom on 11 November 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 CH01 Director's details changed for Ben Martin Grice on 17 November 2009
17 Nov 2009 AD01 Registered office address changed from the Fir Trees Crown Lane Wychbold Droitwich Worcester WR9 0BX on 17 November 2009
29 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for Ben Martin Grice on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Emma Redmayne Grice on 29 October 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Nov 2008 363a Return made up to 25/10/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Nov 2007 363a Return made up to 25/10/07; full list of members
22 Jan 2007 CERTNM Company name changed SOL4SYS LIMITED\certificate issued on 22/01/07
30 Oct 2006 363a Return made up to 25/10/06; full list of members