- Company Overview for LYNX INFORMATION SYSTEMS LIMITED (02454130)
- Filing history for LYNX INFORMATION SYSTEMS LIMITED (02454130)
- People for LYNX INFORMATION SYSTEMS LIMITED (02454130)
- Charges for LYNX INFORMATION SYSTEMS LIMITED (02454130)
- More for LYNX INFORMATION SYSTEMS LIMITED (02454130)
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) |
---|---|---|---|
21 Sep 2017 | PSC07 | Cessation of Christopher Edward Morgan as a person with significant control on 30 June 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Gareth Williams as a person with significant control on 30 June 2017 | |
20 Sep 2017 | PSC01 | Notification of Christopher Morgan as a person with significant control on 30 June 2017 | |
20 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2017 | PSC07 | Cessation of Charles James Michael Hewlett as a person with significant control on 1 July 2017 | |
11 Aug 2017 | PSC01 | Notification of Gareth Williams as a person with significant control on 1 July 2017 | |
10 Aug 2017 | PSC01 | Notification of Christopher Morgan as a person with significant control on 1 July 2017 | |
11 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Gareth Williams as a director on 11 February 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG to 46-50 Coombe Road Coombe Road New Malden KT3 4QF on 19 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Peter Wigley as a director on 11 February 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
18 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
20 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Mr Chris Morgan on 9 August 2012 | |
03 Aug 2012 | AP01 | Appointment of Mr Chris Morgan as a director | |
19 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders |