LOOP DETECTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAULA SANSON / 09/02/2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN STOKES / 09/02/2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SANSON / 09/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 1 MYRTLE SPRINGS DRIVE SHEFFIELD S12 2RE |
29/04/1429 April 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/04/1312 April 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
29/05/1229 May 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
22/05/1222 May 2012 | FIRST GAZETTE |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/03/1124 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SANSON / 01/01/2010 |
12/04/1012 April 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN STOKES / 01/01/2010 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 16-18 STATION ROAD, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH |
26/03/0926 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/03/0826 March 2008 | APPOINTMENT TERMINATED DIRECTOR DEBORAH WILDE |
26/03/0826 March 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN WILDE |
07/02/087 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/04/051 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0529 January 2005 | DIRECTOR RESIGNED |
29/01/0529 January 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | 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