LINKSOFT SERVICES LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, NO UPDATES

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE LINK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/01/1616 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LINK / 16/01/2016

View Document

16/01/1616 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULINE LINK / 16/01/2016

View Document

16/01/1616 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM
DAMSON COTTAGE BADGER HILL PROPERTIES
HARROGATE ROAD
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8DP

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM
HOGARTH MISTAL MEADOW LANE
CONONLEY
KEIGHLEY
WEST YORKSHIRE
BD20 8NA
ENGLAND

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM
4 NORTH PARK DRIVE
HARROGATE
NORTH YORKSHIRE
HG1 5PN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LINK / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 4 NORTH PARK DRIVE HARROGATE NORTH YORKSHIRE HG1 5PN

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 5 ST. ANTHONY'S DRIVE LEEDS LS11 8AB

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 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