LINK CABLE ASSEMBLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-03-27 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
29/07/2529 July 2025 New | Previous accounting period shortened from 2025-03-31 to 2025-03-27 |
12/04/2512 April 2025 | Alterations to floating charge 1 |
12/04/2512 April 2025 | Alterations to floating charge 3 |
04/04/254 April 2025 | Alterations to floating charge SC2269130005 |
03/04/253 April 2025 | Resolutions |
03/04/253 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Registration of charge SC2269130005, created on 2025-03-28 |
27/03/2527 March 2025 | Annual accounts for year ending 27 Mar 2025 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Cessation of William Stewart Jamieson as a person with significant control on 2024-05-22 |
21/06/2421 June 2024 | Cessation of Iain Jamie Moglia as a person with significant control on 2024-05-22 |
21/06/2421 June 2024 | Notification of Lca Mfg Group Limited as a person with significant control on 2024-05-22 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
23/05/2423 May 2024 | Termination of appointment of William Stewart Jamieson as a director on 2024-05-22 |
23/05/2423 May 2024 | Memorandum and Articles of Association |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with updates |
18/01/2418 January 2024 | Purchase of own shares. |
18/01/2418 January 2024 | Cancellation of shares. Statement of capital on 2023-12-14 |
21/12/2321 December 2023 | Satisfaction of charge 2 in full |
21/12/2321 December 2023 | Satisfaction of charge 4 in full |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
20/09/1820 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
13/11/1713 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
11/04/1711 April 2017 | ADOPT ARTICLES 29/03/2017 |
07/03/177 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
07/03/177 March 2017 | 16/02/17 STATEMENT OF CAPITAL GBP 63227.00 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
19/04/1619 April 2016 | FIRST GAZETTE |
15/04/1615 April 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
18/12/1518 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
27/03/1527 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
13/08/1413 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
21/03/1421 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
08/01/148 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
08/01/148 January 2014 | AUTHORISE SHARE PURCHASE CONTRACT 28/11/2013 |
08/01/148 January 2014 | 08/01/14 STATEMENT OF CAPITAL GBP 72833 |
26/07/1326 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
20/03/1320 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
29/08/1229 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
06/03/126 March 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
02/03/122 March 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
23/01/1223 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/08/1117 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMIE MOGLIA / 21/03/2011 |
21/03/1121 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/03/1121 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAIN JAMIE MOGLIA / 21/03/2011 |
15/11/1015 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
08/02/108 February 2010 | SAIL ADDRESS CREATED |
08/02/108 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMIE MOGLIA / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART JAMIESON / 08/02/2010 |
25/09/0925 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
04/02/094 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
19/02/0819 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
05/01/085 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 14/01/06; NO CHANGE OF MEMBERS |
17/10/0517 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05 |
21/05/0521 May 2005 | ALTERATION TO MORTGAGE/CHARGE |
21/05/0521 May 2005 | ALTERATION TO MORTGAGE/CHARGE |
21/05/0521 May 2005 | ALTERATION TO MORTGAGE/CHARGE |
11/03/0511 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | PARTIC OF MORT/CHARGE ***** |
16/12/0416 December 2004 | NC INC ALREADY ADJUSTED 08/12/04 |
16/12/0416 December 2004 | £ NC 36667/189613 08/12/04 |
16/12/0416 December 2004 | APP SUBSCRIPTION AGREE 08/12/04 |
16/12/0416 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/12/0416 December 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/12/0416 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/10/0426 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
27/02/0427 February 2004 | ALTERATION TO MORTGAGE/CHARGE |
25/02/0425 February 2004 | ALTERATION TO MORTGAGE/CHARGE |
25/02/0425 February 2004 | ALTERATION TO MORTGAGE/CHARGE |
19/01/0419 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | PARTIC OF MORT/CHARGE ***** |
16/06/0316 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
06/06/026 June 2002 | PARTIC OF MORT/CHARGE ***** |
13/05/0213 May 2002 | PARTIC OF MORT/CHARGE ***** |
29/04/0229 April 2002 | £ NC 30000/36667 18/04/ |
29/04/0229 April 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/0229 April 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/04/0229 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/04/0229 April 2002 | NC INC ALREADY ADJUSTED 18/04/02 |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | £ NC 100/30000 08/04/ |
11/04/0211 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | NC INC ALREADY ADJUSTED 08/04/02 |
21/02/0221 February 2002 | COMPANY NAME CHANGED EXCHANGELAW (NO.295) LIMITED CERTIFICATE ISSUED ON 21/02/02 |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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