- Company Overview for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- Filing history for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- People for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- Charges for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
- More for L.IN.C MEDICAL SYSTEMS LIMITED (03511367)
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) |
---|---|---|---|
03 Jan 2020 | AP01 | Appointment of Mr Joseph Bailey as a director on 2 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | MR01 | Registration of charge 035113670004, created on 25 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
03 Aug 2018 | TM02 | Termination of appointment of Joanne Marie Spence as a secretary on 3 August 2018 | |
21 May 2018 | AD01 | Registered office address changed from , 21 High Street, Lutterworth, Leicestershire, LE17 4AT to 7 Kingsley Street Leicester LE2 6DY on 21 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2017 | SH08 | Change of share class name or designation | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |