LINCS COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 5A CLOVER WAY WYGATE PARK SPALDING LINCOLNSHIRE PE11 3DG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 COMPANY RESTORED ON 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR APPOINTED STEPHEN PETER TIMEWELL

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 STRUCK OFF AND DISSOLVED

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 TERMINATE DIR APPOINTMENT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMEWELL

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA TIMEWELL

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN TIMEWELL / 21/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER TIMEWELL / 21/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM, 28 FENNELL ROAD, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3RP, ENGLAND

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information