Advanced company searchLink opens in new window

LOGIC ELECTRICAL HOLDINGS LIMITED

Company number 05920158

Filter by category

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)
15 May 2024 SH02 Sub-division of shares on 3 May 2024
This document is being processed and will be available in 10 days.
15 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 03/05/2024
This document is being processed and will be available in 10 days.
08 May 2024 PSC05 Change of details for Logic Electrical 2004 Ltd as a person with significant control on 3 May 2024
08 May 2024 PSC07 Cessation of Stephen Derek Partington as a person with significant control on 3 May 2024
08 May 2024 PSC07 Cessation of Capital & Growth Assets Llp as a person with significant control on 3 May 2024
08 May 2024 PSC02 Notification of Logic Electrical 2004 Ltd as a person with significant control on 3 May 2024
22 Apr 2024 MA Memorandum and Articles of Association
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
07 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2024 SH03 Purchase of own shares.
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
03 Feb 2023 PSC05 Change of details for Capital & Growth Assets Llp as a person with significant control on 1 February 2023
03 Feb 2023 CH01 Director's details changed for Mr Stephen Derek Partington on 1 February 2023
28 Sep 2022 PSC04 Change of details for Mr Stephen Derek Partington as a person with significant control on 28 September 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from 7 Tilia Court Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6SX to 6 Broadmead Green Thorpe End Norwich NR13 5DE on 18 June 2021
14 May 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates