LINKSFIELD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
27 BELGRAVE TERRACE
ABERDEEN
AB25 2NT

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JILL-MARIE BENNETT / 07/03/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUTHIE LEISHMAN / 07/03/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
SMITHY COTTAGE CAIRNHILL
NEWTONHILL
STONEHAVEN
KINCARDINESHIRE
AB39 3PH

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUTHIE LEISHMAN / 06/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
SMITHY COTTAGE CAIRNHILL
NEWTONHILL
STONEHAVEN
AN35 3PH

View Document

07/03/087 March 2008 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