LYNX SOFTWARE TECHNOLOGIES (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

27/08/2427 August 2024 Cessation of Inder Mohan Singh as a person with significant control on 2024-01-11

View Document

27/08/2427 August 2024 Notification of Timothy Reed as a person with significant control on 2024-01-11

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Inder Mohan Singh as a director on 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Ingrid Osborne as a director on 2022-12-31

View Document

05/10/225 October 2022 Appointment of Amanda Blum as a director on 2022-08-03

View Document

05/10/225 October 2022 Appointment of Timothy Reed as a director on 2022-06-22

View Document

28/09/2228 September 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

11/01/2111 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

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

View Accounts

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE CRESSWELL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS INGRID OSBORNE

View Document

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

View Accounts

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

31/01/1531 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 COMPANY NAME CHANGED LYNUXWORKS (U.K.) LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

03/06/143 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAMID MIRAB

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED LEE CRESSWELL

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 29 LAWRENCE AVENUE MILL HILL LONDON NW7 4NL UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY STUART FISHER

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 282 PENNS LANE WALMLEY SUTTON COLDFIELD B76 1LG

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DR HAMID MIRAB

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDER MOHAN SINGH / 10/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 8 FOURFIELDS WAY NEW ARLEY COVENTRY CV7 8PX

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: SURREY TECHNOLOGY CENTRE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/05/003 May 2000 COMPANY NAME CHANGED LYNX REAL-TIME SYSTEMS (U.K.) LT D. CERTIFICATE ISSUED ON 04/05/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: ALLENDENE NORTHMEAD PETWORTH WEST SUSSEX GU28 8NJ

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: ALLENDENE NORTHMEAD PETWORTH WEST SUSSEX GU28 9NJ

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 48 VAGA CRESCENT ROSS-ON-WYE HERTFORDSHIRE HR9 7RQ

View Document

10/02/9510 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 Memorandum and Articles of Association

View Document

06/02/956 February 1995 COMPANY NAME CHANGED DECIDECLOUD LIMITED CERTIFICATE ISSUED ON 07/02/95

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/01/9510 January 1995 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