R. LOUGHLIN ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 25 Main Street Castlederg Co Tyrone BT81 7AS Northern Ireland to Unit 2 Castlederg Enterprise Centre Drumquin Road Castlederg Co Ityrone BT81 7PX on 2025-08-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

24/08/2024 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMILTON / 01/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MCGARRIGLE / 01/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MCGUIRE / 01/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMILTON / 01/04/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY MCGARRIGLE / 01/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MCGUIRE / 01/04/2019

View Document

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

View Accounts

18/01/1918 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/10/175 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MCGUIRE / 01/05/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 10 GROVE ROAD CASTLEDERG COUNTY TYRONE BT81 7JJ

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUGHLIN / 01/05/2015

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH MCGUIRE / 01/05/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMILTON / 01/05/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH LOUGHLIN / 30/04/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR TERRY MCGARRIGLE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MISS JUDITH LOUGHLIN

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HAMILTON

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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