LINKLITE 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
22/07/2522 July 2025 NewRegistered 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

View Document

08/07/258 July 2025 NewDirector's details changed for Mr Gary Kevin Simmons on 2025-06-30

View Document

11/06/2511 June 2025 NewTermination of appointment of John Terence Hitchen as a director on 2024-11-29

View Document

11/06/2511 June 2025 NewTermination of appointment of John Terence Hitchen as a secretary on 2024-11-29

View Document

19/12/2419 December 2024 Cessation of Robert Cooke as a person with significant control on 2024-11-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Appointment of Mr Gary Kevin Simmons as a director on 2024-12-12

View Document

13/12/2413 December 2024 Cessation of Alison Cooke as a person with significant control on 2024-11-29

View Document

13/12/2413 December 2024 Notification of Smd International Group Holdings Ltd as a person with significant control on 2024-11-29

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN REDFERN

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/01/194 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 COMPANY NAME CHANGED MAXMAX LTD CERTIFICATE ISSUED ON 05/09/15

View Document

05/09/155 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GRAHAM REDFERN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE HITCHEN / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 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