LOOP ENGINEERING - History of Changes


DateDescription
2025-03-27 update website_status OK => FlippedRobots
2025-03-27 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-01-22 delete source_ip 34.120.190.48
2025-01-22 delete source_ip 34.149.36.179
2025-01-22 delete source_ip 34.149.120.3
2025-01-22 insert source_ip 34.160.17.71
2025-01-22 insert source_ip 35.190.31.54
2025-01-22 insert source_ip 35.227.194.51
2024-12-11 delete source_ip 35.190.31.54
2024-12-11 delete source_ip 35.227.194.51
2024-12-11 delete source_ip 35.244.153.44
2024-12-11 insert person James Dundon
2024-12-11 insert source_ip 34.120.190.48
2024-12-11 insert source_ip 34.149.36.179
2024-12-11 insert source_ip 34.160.81.203
2024-11-20 update statutory_documents 18/09/24 STATEMENT OF CAPITAL GBP 12528
2024-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-10-26 insert otherexecutives James Scott
2024-10-26 delete address Heidrick & Struggle 40 Argyll Street, London Solent Business Park Forum 1 Southampton
2024-10-26 delete person Neill Jones
2024-10-26 delete source_ip 34.160.17.71
2024-10-26 insert person Bharat DV
2024-10-26 insert person James Scott
2024-10-26 insert person Peter Tan
2024-10-26 insert source_ip 35.227.194.51
2024-10-26 update person_title Harry Plummer: PROJECT ENGINEER => SENIOR MECHANICAL ENGINEER
2024-10-26 update person_title Rhydian Land: SENIOR MECHANICAL ENGINEER => MECHANICAL ENGINEER; ASSOCIATE
2024-10-26 update website_status IndexPageFetchError => OK
2024-09-05 update website_status OK => IndexPageFetchError
2024-07-24 delete source_ip 34.120.190.48
2024-07-24 delete source_ip 35.227.194.51
2024-07-24 insert source_ip 34.160.17.71
2024-07-24 insert source_ip 35.244.153.44
2024-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIN SILINSKI
2024-06-17 delete cto Paul Hunter
2024-06-17 delete otherexecutives Marcin Silinski
2024-06-17 delete otherexecutives Tom Ellis
2024-06-17 insert cto Keith Whitfield
2024-06-17 insert cto Tom Ellis
2024-06-17 insert otherexecutives Paul Hunter
2024-06-17 delete person Faye Omuba
2024-06-17 delete person Marcin Silinski
2024-06-17 delete source_ip 35.214.79.119
2024-06-17 insert person George Bond
2024-06-17 insert person Keith Whitfield
2024-06-17 insert person Shaun Wright
2024-06-17 insert source_ip 34.120.190.48
2024-06-17 insert source_ip 34.149.120.3
2024-06-17 insert source_ip 35.190.31.54
2024-06-17 insert source_ip 35.227.194.51
2024-06-17 update person_title Helvin Hoolash: GRADUATE MECHANICAL ENGINEER => MECHANICAL ENGINEER
2024-06-17 update person_title Kelvin Foong: TRAINEE MECHANICAL ENGINEER => MECHANICAL ENGINEER
2024-06-17 update person_title Paul Hunter: TECHNICAL DIRECTOR => DIRECTOR
2024-06-17 update person_title Tom Ellis: ASSOCIATE DIRECTOR => TECHNICAL DIRECTOR
2024-04-07 delete address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA
2024-04-07 insert address 13-15 BOUVERIE STREET LONDON ENGLAND EC4Y 8DP
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-31 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA ENGLAND
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-09-09 insert person Faye Omuba
2023-09-09 insert person Harry Plummer
2023-09-09 insert person Kelvin Foong
2023-09-09 insert person Peter Staegemann
2023-09-09 insert person Rogan Fox
2023-09-09 insert person Rozhan Moghaddam
2023-09-09 insert person Sahil Sathe
2023-08-02 delete person Andrzej Sujkowski
2023-08-02 delete person George Bond
2023-08-02 delete person Lawrence William
2023-08-02 delete person Lewis Richards
2023-08-02 delete person Oliver Kirkham
2023-08-02 update person_title Neill Jones: SENIOR PROJECT ENGINEER => MECHANICAL ENGINEER; ASSOCIATE
2023-08-02 update person_title Rhydian Land: MECHANICAL PROJECT ENGINEER => SENIOR MECHANICAL ENGINEER
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-08 delete address Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom
2023-03-08 insert phone +44(0) 203 822 0340
2023-02-04 delete person Mateusz Raszczuk
2023-02-04 insert person Helvin Hoolash
2022-12-02 delete person Deinery Gomez
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-24 insert cto Piotr Liwen
2022-05-24 insert person Maciej Stepien
2022-05-24 update person_title Piotr Liwen: MECHANICAL ENGINEER => TECHNICAL DIRECTOR
2022-05-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-23 insert cto Andrew Marsh
2022-04-23 insert cto Paul Hunter
2022-04-23 insert otherexecutives Tom Ellis
2022-04-23 insert person Andrew Marsh
2022-04-23 insert person Deinery Gomez
2022-04-23 insert person George Bond
2022-04-23 insert person Lawrence William
2022-04-23 insert person Lewis Richards
2022-04-23 insert person Mateusz Raszczuk
2022-04-23 insert person Neill Jones
2022-04-23 insert person Oliver Kirkham
2022-04-23 insert person Paul Hunter
2022-04-23 insert person Piotr Liwen
2022-04-23 insert person Rhydian Land
2022-04-23 insert person Tom Ellis
2022-04-23 update website_status EmptyPage => OK
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-23 update website_status OK => EmptyPage
2021-12-22 delete source_ip 198.46.82.210
2021-12-22 insert source_ip 35.214.79.119
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-07 delete terms_pages_linkeddomain twitter.com
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIN WOJCIECH SILINSKI / 16/06/2018
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-04-07 delete address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF
2018-04-07 insert address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BARKER
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-08-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-07-01 update statutory_documents 16/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-08 update website_status FlippedRobots => OK
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-16 update website_status OK => FlippedRobots
2015-08-10 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-10 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-24 delete index_pages_linkeddomain web-light-design.com
2015-07-24 update website_status FlippedRobots => OK
2015-07-14 update statutory_documents 16/06/15 FULL LIST
2015-07-08 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-23 update statutory_documents DIRECTOR APPOINTED MR MARCIN WOJCIECH SILINSKI
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY ENGLAND KT24 5HF
2014-08-07 insert address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-16 update statutory_documents 16/06/14 FULL LIST
2014-05-28 delete address 86 Abbott Avenue London SW20 8SQ United Kingdom
2014-05-28 delete phone + 44 (0) 208 133 82 81
2014-05-28 insert address Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom
2014-05-28 insert phone + 44 (0) 207 489 2005
2014-05-28 update primary_contact 86 Abbott Avenue London SW20 8SQ United Kingdom => Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom
2014-04-20 delete source_ip 185.23.117.145
2014-04-20 insert source_ip 198.46.82.210
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-05 delete source_ip 205.234.101.22
2013-12-05 insert source_ip 185.23.117.145
2013-08-01 delete address 86 ABBOTT AVENUE LONDON UNITED KINGDOM SW20 8SQ
2013-08-01 insert address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY ENGLAND KT24 5HF
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2013 FROM 86 ABBOTT AVENUE LONDON SW20 8SQ UNITED KINGDOM
2013-07-14 update statutory_documents 16/06/13 FULL LIST
2013-07-04 delete phone + 44-(0) 148 328 1098
2013-07-04 delete phone + 44-208-715-5986
2013-07-04 insert phone + 44 (0) 208 133 82 81
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-16 => 2014-03-31
2013-06-21 delete address PERCIVAL COURT 1 PERCIVAL ROAD BRISTOL UNITED KINGDOM BS8 3BW
2013-06-21 insert address 86 ABBOTT AVENUE LONDON UNITED KINGDOM SW20 8SQ
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-05-23 delete phone +44 (0) 208 715 5986
2013-05-23 insert phone + 44-(0) 148 328 1098
2013-04-12 delete address NUS 275 Grays Inn Road Building Services Engineering Sectors
2013-02-27 delete address 33 Old Broad Street, London 13 Bishopswood Road
2013-02-27 insert address NUS 275 Grays Inn Road Building Services Engineering Sectors
2013-02-17 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-13 insert address 33 Old Broad Street, London 13 Bishopswood Road
2013-01-30 update website_status OK
2013-01-30 insert phone +44 (0) 208 715 5986
2013-01-23 update website_status FlippedRobotsTxt
2012-11-25 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 10300
2012-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2012 FROM PERCIVAL COURT 1 PERCIVAL ROAD BRISTOL BS8 3BW UNITED KINGDOM
2012-07-14 update statutory_documents 16/06/12 FULL LIST
2011-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION