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)
01 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AD01 Registered office address changed from Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT7 2JA Northern Ireland to Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH on 10 April 2015
18 Dec 2014 AD01 Registered office address changed from Unit 20 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA to Block C Unit 3 Boucher Business Studios Glenmachan Place Belfast Antrim BT7 2JA on 18 December 2014
05 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
13 Nov 2013 AD01 Registered office address changed from Unit 8 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland on 13 November 2013
25 Apr 2013 MR01 Registration of charge 6012800001
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from 15 Carnbrae Avenue Belfast BT8 6NH Northern Ireland on 13 November 2012
25 Nov 2011 TM01 Termination of appointment of Jim Berkeley as a director
22 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Paul Desmond Mckay on 12 November 2011
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
22 Oct 2010 AP01 Appointment of Mr Paul Desmond Mckay as a director
22 Oct 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
22 Oct 2010 AD01 Registered office address changed from C/O Mcguire + Farry Ltd Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 22 October 2010
09 Jan 2010 AP01 Appointment of Peter Carlin as a director
14 Dec 2009 AP01 Appointment of Jim Berkeley as a director
09 Dec 2009 TM01 Termination of appointment of Cs Director Services Ltd as a director
09 Dec 2009 TM01 Termination of appointment of Des Palmer as a director