LINK CCTV SYSTEMS LIMITED

05425987
UNIT 13 GATEWAY 1000 WHITTLE WAY STEVENAGE SG1 2FP

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Change of particulars for director (Miss Samantha Leigh Clark) 2 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Ryan Mitchinson) 2 Buy now
14 Jun 2024 accounts Annual Accounts 12 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 mortgage Registration of a charge 82 Buy now
21 Apr 2023 accounts Annual Accounts 11 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2023 officers Change of particulars for director (Miss Samantha Leigh Clark) 2 Buy now
14 Jun 2022 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 accounts Annual Accounts 11 Buy now
28 Jan 2021 officers Change of particulars for director (Mr Ryan Mitchinson) 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2021 officers Termination of appointment of director (Philip Anthony Devereux Englefield) 1 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 11 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 12 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 officers Termination of appointment of secretary (Susan Rosemary Madhloom) 2 Buy now
13 Nov 2018 resolution Resolution 24 Buy now
13 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2018 resolution Resolution 2 Buy now
02 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2018 officers Termination of appointment of director (Geoffrey Charles Scannell) 1 Buy now
31 Oct 2018 officers Termination of appointment of director (Susan Rosemary Madhloom) 1 Buy now
26 Oct 2018 mortgage Registration of a charge 34 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mr Geoffrey Charles Scannell) 2 Buy now
29 Mar 2018 accounts Annual Accounts 11 Buy now
31 Jul 2017 officers Change of particulars for secretary (Susan Rosemary Madhloom) 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2017 accounts Annual Accounts 10 Buy now
06 Dec 2016 officers Appointment of director (Mr Ryan Mitchinson) 2 Buy now
06 Dec 2016 officers Appointment of director (Miss Samantha Leigh Clark) 2 Buy now
05 Dec 2016 officers Appointment of director (Ms Susan Rosemary Madhloom) 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2016 accounts Annual Accounts 10 Buy now
28 Apr 2016 officers Termination of appointment of director (Mark Stephen Hodder) 1 Buy now
30 Jul 2015 accounts Annual Accounts 9 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Appointment of director (Mr Philip Anthony Devereux Englefield) 3 Buy now
23 Oct 2014 officers Appointment of director (Mr Mark Stephen Hodder) 2 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 2 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 2 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
20 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 1 Buy now
14 May 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
19 Feb 2008 accounts Annual Accounts 1 Buy now
08 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
29 Jun 2006 accounts Annual Accounts 1 Buy now
24 Apr 2006 annual-return Return made up to 15/04/06; full list of members 6 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR 1 Buy now
22 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
15 Apr 2005 incorporation Incorporation Company 12 Buy now