LOADTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
19/08/2419 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
24/10/1624 October 2016 | SECRETARY APPOINTED MRS CLAIRE LOUISE DRAPER |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, SECRETARY DENISE DRAPER |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DRAPER / 24/10/2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DRAPER / 03/02/2010 |
03/02/103 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 51 CROWLE STREET HULL EAST YORKSHIRE HU9 1RH |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
03/02/063 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
12/03/0312 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
08/03/038 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | 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