Advanced company searchLink opens in new window

WESTROCK LINKX SYSTEMS LIMITED

Company number 04977673

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)
08 Aug 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Sep 2023 AD01 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 12 September 2023
30 Jun 2023 AA Full accounts made up to 30 September 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Oct 2022 AA Full accounts made up to 30 September 2021
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
11 Nov 2021 AA Full accounts made up to 30 September 2020
04 Nov 2021 AP01 Appointment of Mr Steven Billings Nickerson as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Kevin Alden Maxwell as a director on 3 November 2021
16 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on 16 November 2020
08 Oct 2020 AA Accounts for a small company made up to 30 September 2019
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Mr Kevin Alden Maxwell on 13 March 2020
09 Dec 2019 AP01 Appointment of Mr Kevin Maxwell as a director on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Christina Marie Able as a director on 28 November 2019
18 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 AP01 Appointment of Ms Christina Marie Able as a director on 21 March 2019
21 Mar 2019 TM02 Termination of appointment of Mark Richard Priestley as a secretary on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Mark Richard Priestley as a director on 21 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 45,082,377