Advanced company searchLink opens in new window

LINK INTEGRATED SECURITY SERVICES LIMITED

Company number 04234708

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)
22 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
23 May 2011 AA Accounts for a small company made up to 31 August 2010
21 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Paul Anthony Roberts on 14 June 2010
10 Feb 2010 CH01 Director's details changed for James Philip Leitch on 31 October 2009
09 Feb 2010 AA Accounts for a small company made up to 31 August 2009
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009
07 Sep 2009 288a Director appointed mr philip john anthony brown
01 Sep 2009 287 Registered office changed on 01/09/2009 from vision house unit 3 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
10 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Aug 2009 363a Return made up to 14/06/09; full list of members
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jul 2009 288b Appointment terminate, director and secretary craig malloy logged form
07 Jul 2009 288b Appointment terminated director and secretary craig malloy
22 Dec 2008 225 Accounting reference date shortened from 30/09/2009 to 31/12/2008
25 Jun 2008 363a Return made up to 14/06/08; full list of members
24 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
13 May 2008 288c Director's change of particulars / james leitch / 24/04/2008
15 Feb 2008 288b Director resigned
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New secretary appointed;new director appointed
04 Oct 2007 395 Particulars of mortgage/charge
12 Sep 2007 288b Secretary resigned;director resigned