LOADFAST PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Current accounting period shortened from 2026-09-15 to 2026-03-31 |
15/09/2515 September 2025 New | Annual accounts for year ending 15 Sep 2025 |
05/09/255 September 2025 New | Current accounting period shortened from 2026-03-31 to 2025-09-15 |
05/09/255 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/08/2514 August 2025 New | Appointment of Mrs Jane Pearce as a director on 2025-08-14 |
15/04/2515 April 2025 | Change of details for Mr Anthony Stephen Raymond Pearce as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Anthony Stephen Raymond Pearce on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Anthony Stephen Raymond Pearce on 2025-04-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with updates |
05/07/245 July 2024 | Amended total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Change of details for Mr Anthony Stephen Raymond Pearce as a person with significant control on 2024-03-30 |
11/04/2411 April 2024 | Director's details changed for Anthony Stephen Raymond Pearce on 2024-03-30 |
11/04/2411 April 2024 | Director's details changed for Anthony Stephen Raymond Pearce on 2024-03-30 |
04/04/244 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Particulars of variation of rights attached to shares |
18/03/2418 March 2024 | Particulars of variation of rights attached to shares |
18/03/2418 March 2024 | Change of share class name or designation |
18/03/2418 March 2024 | Change of share class name or designation |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-24 with updates |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
04/04/234 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from 585-587 High Road Finchley London N12 0DY England to Keepers Cottage Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA on 2023-03-14 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with updates |
16/05/2216 May 2022 | Director's details changed for Anthony Stephen Raymond Pearce on 2022-05-16 |
16/05/2216 May 2022 | Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 585-587 High Road Finchley London N12 0DY on 2022-05-16 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
12/04/1712 April 2017 | PREVEXT FROM 30/11/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY RAYMOND PEARCE |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARCE |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN RAYMOND PEARCE / 03/02/2016 |
30/12/1530 December 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/12/1416 December 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/12/1312 December 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 1 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
17/01/1217 January 2012 | Annual return made up to 1 November 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
24/01/1124 January 2011 | Annual return made up to 1 November 2010 with full list of shareholders |
31/08/1031 August 2010 | 30/11/09 TOTAL EXEMPTION FULL |
12/01/1012 January 2010 | 30/11/08 TOTAL EXEMPTION FULL |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK JOHN PEARCE / 30/11/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN RAYMOND PEARCE / 30/11/2009 |
23/12/0923 December 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
31/12/0831 December 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | 30/11/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
06/01/046 January 2004 | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
04/10/034 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
20/11/0220 November 2002 | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
08/11/008 November 2000 | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS |
02/10/002 October 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
27/03/0027 March 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
04/10/994 October 1999 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98 |
24/05/9924 May 1999 | RETURN MADE UP TO 01/03/99; CHANGE OF MEMBERS |
01/07/981 July 1998 | DIRECTOR RESIGNED |
01/07/981 July 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/05/9826 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: UNIT 9 TWIN LAKES INDUSTRIAL PAR BRETHERTON ROAD CROSTON PRESTON PR5 7RF |
26/05/9826 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/04/988 April 1998 | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS |
28/05/9728 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
10/04/9710 April 1997 | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
25/06/9625 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/03/9618 March 1996 | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
21/07/9521 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/07/954 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
28/06/9528 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | NEW DIRECTOR APPOINTED |
28/06/9528 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/04/9521 April 1995 | RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS |
10/08/9410 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
17/03/9417 March 1994 | RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS |
11/11/9311 November 1993 | REGISTERED OFFICE CHANGED ON 11/11/93 FROM: UNIT 22, CENTURION IND. ESTATE FARINGTON, LEYLAND PRESTON LANCS PR5 2GU |
02/11/932 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
05/07/935 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
28/06/9328 June 1993 | REGISTERED OFFICE CHANGED ON 28/06/93 FROM: UNIT 21, CENTURION IND. EST. FARINGTON LEYLAND PRESTON, LANCS. PR5 2GU |
18/03/9318 March 1993 | RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS |
18/03/9318 March 1993 | REGISTERED OFFICE CHANGED ON 18/03/93 |
05/07/925 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
08/04/928 April 1992 | RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS |
08/04/928 April 1992 | REGISTERED OFFICE CHANGED ON 08/04/92 |
27/07/9127 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
08/05/918 May 1991 | RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS |
08/05/918 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
14/05/9014 May 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/03/9020 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/03/9015 March 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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