LOADWISE INTERNATIONAL LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Order of court to wind up

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/05/239 May 2023 Notification of Hawkley Group Limited as a person with significant control on 2016-08-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from 50 Woolmer Way Bordon Hampshire GU35 9QF to Timotex House Lodge Road Stourport-on-Severn Worcestershire DY13 9HE on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE BARLEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRY BRANDER MILLAR / 31/12/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 31 IVANHOE ROAD HOGWOOD LANE INDUSTRIAL ESTATE FINCHAMPSTEAD BERKSHIRE RG40 4QQ

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0630 June 2006 SALE OR PROPERTY 16/06/06

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED LOAD INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 £ NC 10100/20100 16/12/98

View Document

04/01/994 January 1999 £ NC 100/10100 15/12/

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

22/07/9722 July 1997 AUDITOR'S RESIGNATION

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: UNIT 8, FALCOLN BUSINESS PARK IVANHOE ROAD, HOGWOOD LANE INDUSTRIAL ESTATE, FINCHAMPSTEAD BERKS RG11 4QQ

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 5 ALBERT ROAD CROWTHORNE BERKS RG11 7LT

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 5 ALBERT ROAD CROWTHORNE ESSEX RG11 7LT

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: TERRANOVA HOUSE KILN LANE OFF EASTHAMSTEAD ROAD BRACKNELL BERKS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

14/01/8514 January 1985 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