LOOP CONTROL SERVICES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS ABAN MCANDREW

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP MCANDREW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP MCANDREW / 10/09/2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ABAN MCANDREW / 10/09/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ABAN MCANDREW / 26/09/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP MCANDREW / 26/09/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 01/10/10 NO CHANGES

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP MCANDREW / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ABAN MCANDREW / 01/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCANDREW / 01/06/2008

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ABAN MCANDREW / 01/06/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information