- Company Overview for SCINTILLA LINKS LIMITED (01887742)
- Filing history for SCINTILLA LINKS LIMITED (01887742)
- People for SCINTILLA LINKS LIMITED (01887742)
- More for SCINTILLA LINKS LIMITED (01887742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Gillian Helen Smaggasgale as a director on 31 July 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr. David Alan Gill on 10 November 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Jacqueline Carol Freeman on 1 September 2016 | |
01 Jun 2016 | SH03 | Purchase of own shares. | |
20 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2016
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Feb 2016 | AP03 | Appointment of Mr Robert Paul Baldwin as a secretary on 11 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Nicholas Michael Manley as a secretary on 11 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Aug 2015 | AP01 | Appointment of Ms Rigel Kate Moss Mcgrath as a director on 1 August 2015 | |
18 May 2015 | TM01 | Termination of appointment of Thomas Louis Brand as a director on 30 April 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Robert Ackroyd as a director on 31 January 2015 | |
21 Nov 2014 | TM01 | Termination of appointment of Jannifer Margaret Maddox as a director on 31 July 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
09 Jul 2014 | AD01 | Registered office address changed from Coopers Building Church Street Liverpool L1 3AA on 9 July 2014 | |
02 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
09 Dec 2013 | TM01 | Termination of appointment of Robert Gregory as a director | |
09 Dec 2013 | TM01 | Termination of appointment of David Read as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Robin Bartle as a director |