LINCS COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/07/1610 July 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
10/07/1610 July 2016 | REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 5A CLOVER WAY WYGATE PARK SPALDING LINCOLNSHIRE PE11 3DG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | COMPANY RESTORED ON 06/01/2016 |
06/01/166 January 2016 | DIRECTOR APPOINTED STEPHEN PETER TIMEWELL |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | STRUCK OFF AND DISSOLVED |
25/08/1525 August 2015 | FIRST GAZETTE |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
04/06/154 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
09/03/159 March 2015 | TERMINATE DIR APPOINTMENT |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMEWELL |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TIMEWELL |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
22/05/1322 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN TIMEWELL / 21/05/2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER TIMEWELL / 21/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM, 28 FENNELL ROAD, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3RP, ENGLAND |
27/04/1227 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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