Advanced company searchLink opens in new window

LOFT SOLUTIONS NW LTD

Company number 11333571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from Loft Solutions Nw Ltd Head Office Star Cross Roads Gaerwen Anglesey LL60 6AL Wales to Loft Solutions Nw Ltd, Unit 2 Star Gaerwen LL60 6AL on 2 December 2020
20 Jul 2020 AD01 Registered office address changed from Thomas House 33a High Street Menai Bridge LL59 5EF Wales to Loft Solutions Nw Ltd Head Office Star Cross Roads Gaerwen Anglesey LL60 6AL on 20 July 2020
02 Jul 2020 AA Micro company accounts made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Thomas House 33a High Street Menai Bridge LL59 5EF Wales to Thomas House 33a High Street Menai Bridge LL59 5EF on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from 2 Talwrn Road Pentraeth Gwynedd LL75 8AJ Wales to Thomas House 33a High Street Menai Bridge LL59 5EF on 10 February 2020
11 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
11 Mar 2019 TM02 Termination of appointment of Robin Morris as a secretary on 29 January 2019
08 Mar 2019 PSC04 Change of details for Mr Robin Morris as a person with significant control on 28 January 2019
08 Mar 2019 CH01 Director's details changed for Mr Robin Morris on 28 January 2019
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 100