Advanced company searchLink opens in new window

LOGAN ELECTRONICS LIMITED

Company number 05394422

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Oct 2025 LIQ03 Liquidators' statement of receipts and payments to 23 August 2025
08 Aug 2025 AD01 Registered office address changed from Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL to Third Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 8 August 2025
28 Jul 2025 600 Appointment of a voluntary liquidator
28 Jul 2025 LIQ10 Removal of liquidator by court order
12 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 23 August 2024
25 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2023 AD01 Registered office address changed from Unit 5 Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD United Kingdom to Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL on 9 September 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-24
09 Sep 2023 LIQ02 Statement of affairs
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
30 Mar 2023 MR01 Registration of charge 053944220003, created on 10 March 2023
14 Mar 2023 AP01 Appointment of Mr Simon William Backhouse as a director on 13 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
31 Oct 2022 TM01 Termination of appointment of Charles Holt as a director on 28 October 2022
05 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
31 May 2022 MR01 Registration of charge 053944220002, created on 31 May 2022
28 May 2022 AD01 Registered office address changed from The Old Charcoal Mill Mill Yard Ponsanooth Cornwall TR3 7EF to Unit 5 Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD on 28 May 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
09 Mar 2022 AP01 Appointment of Mr Ruslan Mindrescu as a director on 1 March 2022
17 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2022 MA Memorandum and Articles of Association
30 Nov 2021 AP01 Appointment of Ms Johanne Wood as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Bryony Wood Davis as a director on 30 November 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 May 2021