C-LYNX SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/06/2416 June 2024 Registered office address changed from Milton House Gateouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Justin James Cars on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Adam John Cars on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mr Adam John Cars as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mr Justin James Cars as a person with significant control on 2024-06-16

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM SEDDON SMITH MILTON HOUSE, GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 01/04/16 STATEMENT OF CAPITAL GBP 300

View Document

13/05/1613 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARS / 30/05/2014

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CARS / 17/12/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CARS / 28/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM J CARS / 07/05/2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN CARS / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CARS / 28/04/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARS / 06/05/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 12/11/02

View Document

22/11/0222 November 2002 £ NC 100/200 12/11/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information