NEWLINCS SERVICES LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 02/12/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR. PAUL ALBERT GOODERHAM

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR COLIN RICHARD HILL

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLLEY

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 02/12/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HILL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

24/02/1224 February 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 02/12/10 NO CHANGES

View Document

02/10/102 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 REDUCE ISSUED CAPITAL 11/01/2010

View Document

29/01/1029 January 2010 29/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

20/01/1020 January 2010 SOLVENCY STATEMENT DATED 11/01/10

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MICHAEL OLLEY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN MALKINSON

View Document

08/10/098 October 2009 SECRETARY APPOINTED COLIN RICHARD HILL

View Document

08/10/098 October 2009 COMPANY NAME CHANGED NICOL UK LIMITED CERTIFICATE ISSUED ON 08/10/09

View Document

08/10/098 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DRANT

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY STALEY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREAVES

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BRECKEN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN MALKINSON

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY BARRY STALEY

View Document

06/08/086 August 2008 SECRETARY APPOINTED KEVIN PETER MALKINSON

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 25/09/07

View Document

16/10/0716 October 2007 £ NC 1000/1000000 25/09/07

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 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