DANIELI LYNXS SHREDDER SERVICES LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewDirector's details changed for Andrew Phillip Betts on 2025-07-20

View Document

09/02/259 February 2025 Termination of appointment of Emanuele Brusini as a director on 2025-02-09

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/10/2422 October 2024 Registered office address changed from 9 Seldon Way Catcliffe Rotherham South Yorkshire S60 5AA England to 9 Selden Way Catcliffe Rotherham South Yorkshire S60 5AA on 2024-10-22

View Document

16/10/2416 October 2024 Registered office address changed from 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD England to 9 Seldon Way Catcliffe Rotherham South Yorkshire S60 5AA on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 722 PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4EU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/03/1412 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012

View Document

25/02/1425 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTIAN

View Document

16/12/1316 December 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN JORDAN / 01/03/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMANUELE BRUSINI / 01/03/2012

View Document

13/02/1313 February 2013 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP BETTS / 01/03/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW CHRISTIAN / 01/03/2012

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROSE

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW CHRISTIAN / 01/03/2012

View Document

21/05/1221 May 2012 Annual return made up to 21 March 2011 with full list of shareholders

View Document

12/01/1212 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROSE

View Document

03/03/113 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED LYNXS SHREDDER SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED CRAIG DOMINIC ROSE

View Document

14/01/1114 January 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM FOXWOOD INDUSTRIAL PARK FOXWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RF

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED EMANUELE BRUSINI

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE CHRISTIAN

View Document

15/12/1015 December 2010 SECRETARY APPOINTED PHILIP JOHN JORDAN

View Document

15/12/1015 December 2010 ADOPT ARTICLES 07/12/2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED ANDREW PHILLIP BETTS

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/09/0510 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THE CLERGY HOUSE CHURCHYARD ASHFORD KENT TN23 1QG

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED LYNXS SHREDDER (SPARE PARTS) LIM ITED CERTIFICATE ISSUED ON 29/01/03

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 1 CHATSWORTH TECHNOLOGY PARK DUNSTON ROAD, WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 8XA

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 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