LOGIBASE LIMITED
Status | ACTIVE |
Company No. | 05268657 |
Category | Private Limited Company |
Incorporated | 25 Oct 2004 |
Age | 19 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LOGIBASE LIMITED is an active private limited company with number 05268657. It was incorporated 19 years, 7 months, 13 days ago, on 25 October 2004. The company address is Jalna Jalna, Bewdley, DY12 3AA, Worcestershire.
Company Fillings
Notification of a person with significant control
Date: 23 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Grice
Notification date: 2024-02-20
Documents
Change to a person with significant control
Date: 23 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Martin Grice
Change date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-13
Officer name: Steve Martin Grice
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-13
Officer name: Steve Martin Grice
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Martin Grice
Change date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Martin Grice
Appointment date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Capital allotment shares
Date: 13 Mar 2012
Action Date: 29 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: C/O Ben Grice 14 Siskin Way Kidderminster Worcestershire DY10 4TD United Kingdom
Change date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Ben Martin Grice
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-17
Old address: the Fir Trees Crown Lane Wychbold Droitwich Worcester WR9 0BX
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Move registers to sail company
Date: 29 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Martin Grice
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Redmayne Grice
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Certificate change of name company
Date: 22 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed SOL4SYS LIMITED\certificate issued on 22/01/07
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/10/04--------- £ si 2@2=4 £ ic 2/6
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 01/11/04 from: 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CLIFTON CASTLE,RIPON,HG4 4AB
Number: | 09195350 |
Status: | ACTIVE |
Category: | Private Limited Company |
DK ARCHITECTURAL SERVICES LIMITED
9 STRUAN TERRACE,EAST BOLDON,NE36 0EA
Number: | 09326563 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 88A, CANFORD COURT,SUTTON,SM3 9ES
Number: | 07254907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP015366 |
Status: | ACTIVE |
Category: | Limited Partnership |
RAILWAY STREET SERVICE STATION LTD
49A RAILWAY STREET,ARMAGH,BT61 7HP
Number: | NI652046 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEECH AVENUE,CRAMLINGTON,NE23 6XS
Number: | 10113755 |
Status: | ACTIVE |
Category: | Private Limited Company |