LOUW SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/01/2411 January 2024 | Cessation of Estelle Louw as a person with significant control on 2023-08-30 |
11/01/2411 January 2024 | Appointment of Ms Johanna Louw as a director on 2024-01-11 |
11/01/2411 January 2024 | Cessation of Hendrik Johannes Louw as a person with significant control on 2023-08-30 |
10/01/2410 January 2024 | Notification of Liezel Louw Griffin as a person with significant control on 2023-08-30 |
10/01/2410 January 2024 | Notification of Johanna Louw as a person with significant control on 2023-08-30 |
07/06/237 June 2023 | Registered office address changed from Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HG England to Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD on 2023-06-07 |
07/06/237 June 2023 | Registered office address changed from Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD England to Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD on 2023-06-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
13/01/2313 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-05-31 |
03/11/213 November 2021 | Notification of Hendrik Johannes Louw as a person with significant control on 2021-11-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
05/03/215 March 2021 | APPOINTMENT TERMINATED, SECRETARY LIEZEL LOUW |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUW / 29/04/2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM FLAT 2 116 CROUCH HILL LONDON N8 9DY ENGLAND |
06/04/186 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / LIEZEL LOUW / 05/04/2018 |
06/04/186 April 2018 | Secretary's details changed for Liezel Louw on 2018-04-05 |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUW / 05/04/2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
15/02/1815 February 2018 | COMPANY NAME CHANGED ESTELLE LOUW PSYCHOLOGICAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/18 |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 22 FERN AVENUE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2QT |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/07/1521 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
02/07/152 July 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/07/147 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
03/07/143 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
03/07/143 July 2014 | 04/10/13 STATEMENT OF CAPITAL GBP 100 |
12/03/1412 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/03/1227 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 199 |
23/04/1023 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
23/04/1023 April 2010 | ADOPT ARTICLES 23/03/2010 |
15/03/1015 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LOUW / 15/03/2010 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/06/0725 June 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 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