Advanced company searchLink opens in new window

LOGICEARTH LEARNING SERVICES LTD

Company number NI601280

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)
23 Mar 2021 PSC05 Change of details for Huntsworth Plc as a person with significant control on 1 May 2020
16 Nov 2020 CS01 12/11/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 was registered on 25/03/2021
04 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 100
14 May 2020 SH08 Change of share class name or designation
01 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2020 PSC05 Change of details for Huntsworth Plc as a person with significant control on 8 April 2020
16 Apr 2020 PSC02 Notification of Huntsworth Plc as a person with significant control on 8 April 2020
16 Apr 2020 PSC07 Cessation of Paul Mckay as a person with significant control on 8 April 2020
16 Apr 2020 PSC07 Cessation of Peter Carlin as a person with significant control on 8 April 2020
09 Apr 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
09 Apr 2020 AD01 Registered office address changed from Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6TA Northern Ireland to Pinsent Masons Llp 1 Lanyon Place Belfast BT1 3LP on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr David Morris Sharrock as a director on 8 April 2020
09 Apr 2020 AP01 Appointment of Andrew Martin Morrow as a director on 8 April 2020
09 Apr 2020 AP01 Appointment of Benjamin Shaun Jackson as a director on 8 April 2020
14 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
18 Jul 2017 AD01 Registered office address changed from Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6QH Northern Ireland to Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6TA on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH to Units 2&3 Hawthorn House Hawthorn Business Park Wildflower Way Belfast Antrim BT12 6QH on 18 July 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates