THE LOFT ACCESS COMPANY DESIGN SOLUTIONS LTD

Company Documents

DateDescription
23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY CURTIS / 20/05/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SUITE 3 DUKES HOUSE 4-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD ENGLAND

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM SUITE 10 DUKES HOUSE 4 - 6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD ENGLAND

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 2 ALTWOOD DRIVE MAIDENHEAD BERKSHIRE SL6 4PR ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM VICTORIA COTTAGE GROVE LANE WINKFIELD ROW BRACKNELL RG42 6ND UNITED KINGDOM

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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