LINKWAY SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
13/02/1913 February 2019 | CESSATION OF KENNETH ROBERT VICKERS AS A PSC |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS MOORE / 20/06/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH VICKERS |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DENYSE ALLINGTON |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 10 ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DN ENGLAND |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
28/02/1128 February 2011 | 04/01/11 STATEMENT OF CAPITAL GBP 6 |
28/02/1128 February 2011 | 04/01/11 STATEMENT OF CAPITAL GBP 6 |
25/02/1125 February 2011 | 04/01/11 STATEMENT OF CAPITAL GBP 6 |
15/02/1115 February 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
02/03/102 March 2010 | DIRECTOR APPOINTED THOMAS FRANCIS MOORE |
02/03/102 March 2010 | DIRECTOR APPOINTED KENNETH ROBERT VICKERS |
24/02/1024 February 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 3 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
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