INTERLYNX SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

11/01/2411 January 2024 Change of share class name or designation

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/12/234 December 2023 Appointment of Mrs Lauren Van Driel as a director on 2023-12-02

View Document

04/12/234 December 2023 Termination of appointment of Lauren Van Driel as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mrs Lauren Van Driel as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Miss Isabelle Francis Hughes as a director on 2023-12-01

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES HUGHES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN HUGHES / 21/04/2016

View Document

11/01/1811 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 6 ORION PARK ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6PP

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 19/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HUGHES / 19/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE OLD PUMP STATION FURNACE LANE FINEDON NORTHAMPTONSHIRE NN9 5NZ

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 67A MIDLAND ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1HF

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

23/08/0123 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 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