LOADING SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

06/08/246 August 2024 Director's details changed for Loading Systems Offices Bv on 2024-07-24

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Change of details for Mr Robert John Fay as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Robert John Fay on 2023-10-25

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / LOADING SYSTEMS OFFICES BV / 10/07/2017

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MRS CHARLOTTE JANE LEWIS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM HEPWORTH

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FAY / 17/09/2012

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SPRING GROVE PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0PL

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID HEPWORTH / 22/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FAY / 22/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SAIL ADDRESS CREATED

View Document

14/07/1114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ROBERT JOHN FAY

View Document

04/06/094 June 2009 SECRETARY APPOINTED GRAHAM DAVID HEPWORTH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY ANTONIUS SCHOUTEN

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOADING SYSTEMS OFFICES BV / 23/07/2008

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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