About

Registered Number: 02630398
Date of Incorporation: 18/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 174 Watling Street, Bridgtown, Cannock, WS11 0BD

 

Logicomm It Support Ltd was registered on 18 July 1991 with its registered office in Cannock. The company has 4 directors listed as Mogg, Andrew Brian, Mogg, Ann Celia, Roden, Pauline, Roden, James Anthony in the Companies House registry. We do not know the number of employees at Logicomm It Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGG, Andrew Brian 19 July 2005 - 1
MOGG, Ann Celia 01 September 2005 - 1
RODEN, James Anthony N/A 16 August 2005 1
Secretary Name Appointed Resigned Total Appointments
RODEN, Pauline N/A 16 August 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
225 - Change of Accounting Reference Date 12 September 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 13 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 23 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 30 March 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 16 July 1997
CERTNM - Change of name certificate 30 May 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 11 July 1996
RESOLUTIONS - N/A 09 April 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 07 July 1995
RESOLUTIONS - N/A 15 May 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 22 July 1993
RESOLUTIONS - N/A 25 May 1993
AA - Annual Accounts 25 May 1993
363b - Annual Return 05 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 1992
288 - N/A 04 July 1992
288 - N/A 04 July 1992
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.