LOOPFIRE SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/02/2512 February 2025 Appointment of Mr Joseph Henry Hudson as a director on 2025-02-10

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Ibstock Plc as a person with significant control on 2024-10-14

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Christopher Mark Mcleish as a director on 2023-05-02

View Document

27/01/2327 January 2023 Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

09/05/229 May 2022 Termination of appointment of Angus William Bennion as a director on 2022-05-06

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 SECRETARY APPOINTED MR ROBERT DOUGLAS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM RUSSET FARM REDLANDS LANE SALEHURST ROBERTSBRIDGE EAST SUSSEX TN32 5NG

View Document

17/11/1517 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS SHAMSHAD KHALFEY

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DARREN BOWKETT

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY

View Document

05/11/145 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ANGUS WILLIAM BENNION

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/09/1127 September 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIANNE BARRETT ROGERS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE ADAMS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD KEAY

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM GREENDALE COURT CLYST ST MARY EXETER DEVON EX5 1AW

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED SILVERDALE PARK LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

09/11/099 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WALTER KEAY / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES ADAMS / 06/11/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 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