LOOP SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

08/10/248 October 2024 Termination of appointment of Peter John Martin as a director on 2024-10-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Stephen Mccusker as a director on 2024-05-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Notification of Place Capital Advisory Limited as a person with significant control on 2022-01-20

View Document

05/07/235 July 2023 Cessation of Place Capital Group Limited as a person with significant control on 2022-01-20

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

28/11/2128 November 2021 Appointment of Mr David Smith-Milne as a director on 2021-10-11

View Document

28/11/2128 November 2021 Termination of appointment of Stephen Mccusker as a secretary on 2021-10-11

View Document

28/11/2128 November 2021 Withdrawal of a person with significant control statement on 2021-11-28

View Document

28/11/2128 November 2021 Notification of Place Capital Group Limited as a person with significant control on 2021-10-11

View Document

28/11/2128 November 2021 Appointment of Mr Peter John Martin as a director on 2021-10-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM STRETFORD PUBLIC HALL CHESTER ROAD STRETFORD MANCHESTER M32 0LG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCUSKER / 20/12/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH MCCUSKER

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS. SARAH LOUISE RENSHAW

View Document

12/05/1712 May 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM HOLYOAKE HOUSE HANOVER STREET MANCHESTER M60 0AS

View Document

19/08/1519 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1427 July 2014 SAIL ADDRESS CREATED

View Document

27/07/1427 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN

View Document

28/06/1428 June 2014 APPOINTMENT TERMINATED, SECRETARY NEIL ALLEN

View Document

28/06/1428 June 2014 SECRETARY APPOINTED MR STEPHEN MCCUSKER

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MRS RUTH ELIZABETH MCCUSKER

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/08/1316 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTERS

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALTERS / 07/07/2011

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCUSKER / 01/06/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLL ALLEN / 01/06/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALTERS / 07/07/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL COLL ALLEN / 01/06/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALTERS / 07/07/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM ADA HOUSE 77 THOMPSON STREET MANCHESTER GREATER MANCHESTER M4 5FY

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 ADOPT ARTICLES 05/07/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 CURRSHO FROM 16/11/2008 TO 31/10/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 19 November 2007

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 16/11/07

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 63 CARRS ROAD MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6JQ

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information