RANDOM LOADING DESIGN LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

05/04/245 April 2024 Registered office address changed from Lingwood Eglinton Road, Tilford Farnham Surrey GU10 2DH to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-04-05

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

05/02/215 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MAURICE BISHOP / 01/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNABEL PATRICIA BISHOP / 01/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MAURICE BISHOP / 01/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL PATRICIA BISHOP / 01/12/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MAURICE BISHOP / 22/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL PATRICIA BISHOP / 22/01/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL PATRICIA BISHOP

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNABEL BISHOP

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL PATRICIA BISHOP / 15/10/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM MAURICE BISHOP / 15/10/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL PATRICIA BISHOP / 15/10/2010

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM MAURICE BISHOP / 13/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 EXEMPTION FROM APPOINTING AUDITORS 12/05/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: EMBANKMENT HOUSE WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

26/10/9626 October 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: EMBANKMENT HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE,SHEFFIELD S8 0TB

View Document

02/08/952 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 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