LINK COMMUNICATIONS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/12/2028 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BUNYAN / 21/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM BRENTANO HOUSE UNIT 5, THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/05/1918 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/09/1519 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

12/09/1412 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. HOSSEIN SAMADIAN / 01/06/2013

View Document

17/09/1317 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ATLAS BUSINESS CENTRE 110 OXGATE LANE LONDON NW2 7HJ

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID BUNYAN / 27/08/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ATLAS BUSINESS CENTRE UNIT 110 OGATE LANE LONDON NW2 7HJ

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HAMEDANI / 24/04/2009

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR. HOSSEIN SAMADIAN

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY ALI KALAMI

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ATLAS BUSINESS CENTRE, SUITE A4 OXGATE LANE LONDON NW2 7HJ

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 30 HOLDERS HILL CRESCENT LONDON NW4 1ND

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 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