LOAD MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Richard Michael Smart as a director on 2025-07-24

View Document

23/07/2523 July 2025 NewTermination of appointment of Thomas Dietvorst as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr Justin Whelan as a director on 2025-07-23

View Document

03/06/253 June 2025 NewChange of details for Pewag International Gmbh as a person with significant control on 2024-12-06

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Stefan Duller as a director on 2025-04-23

View Document

19/03/2519 March 2025 Termination of appointment of James Donoghue as a director on 2025-03-18

View Document

03/02/253 February 2025 Appointment of Mr Thomas Dietvorst as a director on 2025-02-03

View Document

21/01/2521 January 2025 Appointment of Ms Sarah Spivey as a director on 2025-01-17

View Document

21/01/2521 January 2025 Registered office address changed from Lms House Claymore Drive, Aberdeen Energy Park Bridge of Don Aberdeen Aberdeen AB23 8GD to Lms House Claymore Drive Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr James Donoghue on 2025-01-17

View Document

21/01/2521 January 2025 Director's details changed for Mr Stefan Duller on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Millar Kennedy as a director on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Kirk Anderson as a director on 2025-01-17

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

11/06/2411 June 2024 Director's details changed for Millar Kennedy on 2024-06-02

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Appointment of Mr James Donoghue as a director on 2021-11-30

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Markus Oliver Gruber as a director on 2021-11-30

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/10/2118 October 2021 Registered office address changed from 14 Silverburn Place Bridge of Don Aberdeen AB23 8EG Scotland to Lms House Claymore Drive, Aberdeen Energy Park Bridge of Don Aberdeen Aberdeen AB23 8GD on 2021-10-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX UNITED KINGDOM

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR KIRK ANDERSON / 08/06/2017

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED LOAD MONITORING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

05/10/175 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/10/174 October 2017 SAIL ADDRESS CREATED

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 ADOPT ARTICLES 08/06/2017

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JAMES ANDERSON CLARK

View Document

14/06/1714 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 125

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5371450001

View Document

18/07/1618 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/06/163 June 2016 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