LINKAM SCIENTIFIC INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/11/239 November 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

16/04/2016 April 2020 CURREXT FROM 30/11/2020 TO 31/05/2021

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BROWNE / 06/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BERNARD KAMP / 06/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLDUS CORNELIUS FRANCOIS KAMP / 06/01/2019

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY VINCENT KAMP

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ROSS BROWNE

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS HELEN KENWARD

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

03/02/163 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BERNARD KAMP / 29/01/2013

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BERNARD KAMP / 06/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT BERNARD KAMP / 06/01/2012

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLDUS CORNELIUS FRANCOIS KAMP / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BERNARD KAMP / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/099 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: ONLSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2PS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/02/8720 February 1987 INCREASE IN NOMINAL CAPITAL

View Document

20/02/8720 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

14/10/8214 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information