LINX PRINTING TECHNOLOGIES LIMITED
Company number 02066629
- Company Overview for LINX PRINTING TECHNOLOGIES LIMITED (02066629)
- Filing history for LINX PRINTING TECHNOLOGIES LIMITED (02066629)
- People for LINX PRINTING TECHNOLOGIES LIMITED (02066629)
- Charges for LINX PRINTING TECHNOLOGIES LIMITED (02066629)
- More for LINX PRINTING TECHNOLOGIES LIMITED (02066629)
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
|
|
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
|
|
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
|
|
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 |