LOADTEC ENGINEERED SYSTEMS LIMITED



Company Documents

DateDescription
30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

02/04/222 April 2022 Liquidators' statement of receipts and payments to 2022-01-28

View Document

31/10/1931 October 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1930 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

30/05/1930 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN KAYE KEELER / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE STABLES COACH HOUSE SMEETH ASHFORD KENT TN25 6SP ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KAYE KEELER / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC STEPHEN KEELER / 27/02/2019

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN KAYE KEELER / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEC STEPHEN KEELER / 27/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC STEPHEN KEELER

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KAYE KEELER

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM BENBECULA OFFICE WINCOMBLEE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3QS ENGLAND

View Document

15/02/1915 February 2019 CESSATION OF BENBECULA GROUP LTD AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 2 STEPHENSON STREET WALLSEND TYNE AND WEAR NE28 6UE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LONG

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032917200007

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032917200006

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032917200005

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

08/03/188 March 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SIMON STEWART LONG

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENBECULA GROUP LTD

View Document

08/03/188 March 2018 CESSATION OF SUSAN KAYE KEELER AS A PSC

View Document

08/03/188 March 2018 CESSATION OF ALEC STEPHEN KEELER AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 26/11/2010

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 20/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 20/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 09/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 09/12/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED CIVACON - OPW ENGINEERED SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED CIVACON - OPW ENGINEERED SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 18/06/01; RESOLUTION PASSED ON 15/06/01

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVEBNUE LONDON EC4Y OHP

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company