LYNX SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
21/02/2521 February 2025 | Appointment of Mr Kenneth Marshall as a director on 2025-02-20 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-27 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/01/2425 January 2024 | Amended total exemption full accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Notification of Clare Baker as a person with significant control on 2022-02-02 |
04/02/224 February 2022 | Notification of Maureen Wilson as a person with significant control on 2022-02-02 |
04/02/224 February 2022 | Notification of Sharon Wilson as a person with significant control on 2022-02-02 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-29 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/08/215 August 2021 | Director's details changed for Clare Wilson on 2021-07-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED SHARON ELAINE WILSON |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078529090001 |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
15/09/1715 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/12/1510 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 546 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QP |
02/12/142 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/02/1415 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/12/1310 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | PREVSHO FROM 30/11/2012 TO 30/06/2012 |
17/12/1217 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR APPOINTED MARK WILSON |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | DIRECTOR APPOINTED CLARE WILSON |
23/05/1223 May 2012 | DIRECTOR APPOINTED MARK WILSON |
12/01/1212 January 2012 | SECRETARY APPOINTED MARK WILSON |
08/12/118 December 2011 | DIRECTOR APPOINTED MAUREEN WILSON |
18/11/1118 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/1118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
18/11/1118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LYNX SUPPORT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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