LINKLITE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to 27 Old Gloucester St 27 Old Gloucester Street London WC1N 3AX on 2025-07-22 |
08/07/258 July 2025 New | Director's details changed for Mr Gary Kevin Simmons on 2025-06-30 |
11/06/2511 June 2025 New | Termination of appointment of John Terence Hitchen as a director on 2024-11-29 |
11/06/2511 June 2025 New | Termination of appointment of John Terence Hitchen as a secretary on 2024-11-29 |
19/12/2419 December 2024 | Cessation of Robert Cooke as a person with significant control on 2024-11-29 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
13/12/2413 December 2024 | Appointment of Mr Gary Kevin Simmons as a director on 2024-12-12 |
13/12/2413 December 2024 | Cessation of Alison Cooke as a person with significant control on 2024-11-29 |
13/12/2413 December 2024 | Notification of Smd International Group Holdings Ltd as a person with significant control on 2024-11-29 |
05/11/245 November 2024 | Unaudited abridged accounts made up to 2024-09-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN REDFERN |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/01/194 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/12/154 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/09/155 September 2015 | COMPANY NAME CHANGED MAXMAX LTD CERTIFICATE ISSUED ON 05/09/15 |
05/09/155 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/12/148 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/11/1322 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/11/1212 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/10/1029 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GRAHAM REDFERN / 01/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE HITCHEN / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/11/0715 November 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
23/11/0423 November 2004 | DIRECTOR RESIGNED |
23/11/0423 November 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | 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