LAUNCHLINK SYSTEMS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DU BOULAY

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED AMANDA DU BOULAY

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/118 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DU BOULAY / 21/06/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O AEROSPORT LIMITED AEROSPORT HOUSE WOLVERHAMPTON AIRPORT BOBBINGTON STOURBRIDGE STAFFORDSHIRE DY7 5DY

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2008 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2009 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2007 with full list of shareholders

View Document

22/07/1022 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: HANGAR 1, SHAW LANE, SHIFNAL, SHROPSHIRE TF11 9PN

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 47 THE MINES, BENTHALL, SHROPSHIRE, TF12 5QY

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: KEMPS ORCHARD, FIVEHEAD, TAUNTON, TA3 6PT

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 13 HAWTHORNE WAY, STARDISHALL, NEWMARKET, CAMBRIDGESHIRE CB8 9XZ

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 58 THE ELMS,, OFF MEDOW ROAD, COLWICK, NOTTINGHAM, NG4 2FW

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: 50 OLD STREET, LONDON, EC1V 9AQ

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 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