LINK CCTV SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/01/259 January 2025 Change of details for Mrs Kathleen Audrey Pazowski as a person with significant control on 2024-04-22

View Document

08/01/258 January 2025 Change of details for Link Cctv Holdings Limited as a person with significant control on 2024-04-22

View Document

08/01/258 January 2025 Change of details for Mrs Kathleen Audrey Pazowskii as a person with significant control on 2024-04-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Director's details changed for Miss Samantha Leigh Clark on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Ryan Mitchinson on 2024-10-01

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Registered office address changed from Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX to Unit 13 Gateway 1000 Whittle Way Stevenage SG1 2FP on 2024-04-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/01/2419 January 2024 Registration of charge 054259870002, created on 2024-01-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/02/233 February 2023 Change of details for Mrs Kathleen Audrey Pazowskii as a person with significant control on 2023-02-02

View Document

03/02/233 February 2023 Director's details changed for Miss Samantha Leigh Clark on 2023-02-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Notification of Kathleen Audrey Pazowskii as a person with significant control on 2018-10-19

View Document

05/03/215 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MITCHINSON / 28/01/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP ENGLEFIELD

View Document

23/11/2023 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054259870001

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MADHLOOM

View Document

13/11/1813 November 2018 ADOPT ARTICLES 07/11/2018

View Document

05/11/185 November 2018 SUBDIVISION 19/10/2018

View Document

02/11/182 November 2018 SUB-DIVISION 19/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MADHLOOM

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCANNELL

View Document

31/10/1831 October 2018 CESSATION OF GEOFFREY CHARLES SCANNELL AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK CCTV HOLDINGS LIMITED

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054259870001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES SCANNELL / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES SCANNELL / 19/07/2018

View Document

29/03/1829 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROSEMARY MADHLOOM / 01/12/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS SAMANTHA LEIGH CLARK

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR RYAN MITCHINSON

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS SUSAN ROSEMARY MADHLOOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HODDER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY DEVEREUX ENGLEFIELD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED MR MARK STEPHEN HODDER

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM REDWOOD HOUSE DEARDS END LANE KNEBWORTH HERTFORDSHIRE SG3 6NL

View Document

11/09/1411 September 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 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