LOUDWATER COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/06/2421 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
12/04/1912 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
22/05/1722 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
17/11/1517 November 2015 | SECRETARY APPOINTED MRS PATRICIA ELS DANIELLE NOAKES |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID NOAKES |
19/06/1519 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1422 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1315 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
28/05/1328 May 2013 | 31/03/13 PARTIAL EXEMPTION |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/06/1217 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER NOAKES / 13/09/2010 |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 57 ROBINSON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7BJ |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER NOAKES / 14/06/2010 |
14/06/1014 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0723 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
05/07/055 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
18/06/0418 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | 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