LINPIC SOFTWARE SYSTEMS LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
28/03/2428 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVSHO FROM 31/07/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM UNIT 4 WESTLEIGH BUSINESS PARK WINCHESTER AVENUE BLABY LEICESTER LEICESTERSHIRE LE8 4EZ |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/05/1528 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER VEITCH / 30/06/2014 |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR PAUL VEITCH |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/03/152 March 2015 | PREVEXT FROM 31/05/2014 TO 31/07/2014 |
05/06/145 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT 11 BLABY INDUSTRIAL PARK WINCHESTER AVENUE LEICESTER LEICESTERSHIRE LE8 4GZ ENGLAND |
14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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