Advanced company searchLink opens in new window

LINX PRINTING TECHNOLOGIES LIMITED

Company number 02066629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AP01 Appointment of Mr Harinder Singh Sandhu as a director on 18 April 2016
19 Apr 2016 AP03 Appointment of Mr Simon Gordon Edward West as a secretary on 18 April 2016
19 Apr 2016 TM01 Termination of appointment of Mark James Cooper as a director on 18 April 2016
19 Apr 2016 TM02 Termination of appointment of Darren Paul Beech as a secretary on 18 April 2016
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AD01 Registered office address changed from , Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA to Linx House 8 Stocks Bridge Way Compass Point Business Park St Ives Cambridgeshire PE27 5JL on 23 February 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
08 Dec 2014 CH01 Director's details changed for Mr Mark James Cooper on 5 December 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
28 Nov 2013 AP03 Appointment of Mr Darren Paul Beech as a secretary
28 Nov 2013 TM02 Termination of appointment of Mark Cooper as a secretary
02 Sep 2013 AP01 Appointment of Mr Nigel Hood as a director
29 Aug 2013 AP01 Appointment of Mr Mark James Cooper as a director
29 Aug 2013 TM01 Termination of appointment of Frank Mcfaden as a director
29 Aug 2013 TM01 Termination of appointment of Philip Whitehead as a director
29 Aug 2013 TM01 Termination of appointment of Colin Davis as a director
11 Jul 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 December 2011
08 Dec 2011 SH20 Statement by directors