LINK MICROTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-09-01

View Document

12/11/2412 November 2024 Purchase of own shares.

View Document

03/10/243 October 2024 Notification of Stephen George Cranstone as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Notification of William George Cranstone as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Withdrawal of a person with significant control statement on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Hugo James Bibby as a director on 2024-10-01

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mrs Michelle Ann Millett as a secretary on 2024-04-25

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

17/10/2317 October 2023 Cancellation of shares. Statement of capital on 2023-07-28

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Termination of appointment of Anthony Robert Norris as a director on 2023-07-28

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/03/235 March 2023 Termination of appointment of Michael John Neale as a secretary on 2023-03-04

View Document

05/03/235 March 2023 Termination of appointment of Michael John Neale as a director on 2023-03-04

View Document

29/09/2229 September 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

28/09/2128 September 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

14/09/2014 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

20/09/1920 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NORRIS / 08/01/2019

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CRANSTONE / 03/01/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED STUART JAMES HENDRY

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/05/1210 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES BIBBY / 01/04/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 01/04/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CRANSTONE / 01/04/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 01/04/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE CRANSTONE / 01/04/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NORRIS / 01/04/2011

View Document

07/03/117 March 2011 ADOPT ARTICLES 01/03/2011

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 18/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 TENON AUDIT LIMITED RESIGNING AS AUDITOR 18/06/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEALE / 04/04/2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM INTEC 4.1 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 48 MORETON STREET LONDON SW1V 2PB

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 ALTER MEM AND ARTS 04/05/95

View Document

12/06/9512 June 1995 COMPANY NAME CHANGED LINK MICROWAVE LIMITED CERTIFICATE ISSUED ON 13/06/95

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED SPEED 4911 LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/04/9518 April 1995 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