Danieli Lynxs Shredder Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
LYNXS SHREDDER (SPARE PARTS) LIMITED
LYNXS SHREDDER SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04401034 |
Record last updated | Wednesday, May 17, 2017 6:07:03 AM UTC |
Official Address | 722 Prince Of Wales Road Darnall There are 44 companies registered at this street |
Postal Code | S94EU |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Financials | Aug 12, 2014 | Annual accounts | |
Registry | Mar 21, 2014 | Annual return | |
Registry | Mar 13, 2014 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Mar 12, 2014 | Notice to registrar of companies of supervisor's progress report | |
Registry | Feb 25, 2014 | Notice to registrar of companies of supervisor's progress report 4401... | |
Financials | Dec 20, 2013 | Annual accounts | |
Registry | Dec 18, 2013 | Resignation of one Design Engineer and one Director (a man) | |
Registry | Dec 18, 2013 | Annual return | |
Registry | Dec 18, 2013 | Resignation of one Director | |
Registry | Dec 16, 2013 | Court order insolvency:replacement of liquidator | |
Registry | Feb 13, 2013 | Annual return | |
Registry | Feb 13, 2013 | Change of particulars for director | |
Registry | Feb 13, 2013 | Change of particulars for director 4401... | |
Registry | Feb 13, 2013 | Change of particulars for director | |
Registry | Feb 13, 2013 | Change of particulars for secretary | |
Financials | Feb 7, 2013 | Annual accounts | |
Financials | Jun 12, 2012 | Annual accounts 4401... | |
Registry | May 21, 2012 | Annual return | |
Registry | May 21, 2012 | Resignation of one Director | |
Registry | May 21, 2012 | Change of particulars for director | |
Registry | Jan 12, 2012 | Notice to registrar of companies of supervisor's progress report | |
Registry | Jun 21, 2011 | Resignation of one Director | |
Registry | Jun 10, 2011 | Resignation of one Director (a man) and one None | |
Registry | Mar 3, 2011 | Notice to registrar of companies of supervisor's progress report | |
Registry | Jan 17, 2011 | Company name change | |
Registry | Jan 17, 2011 | Change of name certificate | |
Registry | Jan 17, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jan 14, 2011 | Change of registered office address | |
Registry | Jan 14, 2011 | Appointment of a man as Director | |
Registry | Jan 14, 2011 | Appointment of a person as Director | |
Registry | Jan 14, 2011 | Change of accounting reference date | |
Registry | Dec 15, 2010 | Resignation of one Secretary | |
Registry | Dec 15, 2010 | Appointment of a man as Director | |
Registry | Dec 15, 2010 | Appointment of a man as Secretary | |
Registry | Dec 15, 2010 | Alteration to memorandum and articles | |
Financials | Dec 14, 2010 | Annual accounts | |
Registry | Dec 7, 2010 | Four appointments: 4 men | |
Registry | Jun 3, 2010 | Annual return | |
Registry | Feb 26, 2010 | Notice to registrar of companies of supervisor's progress report | |
Financials | Jan 19, 2010 | Annual accounts | |
Registry | Jun 16, 2009 | Annual return | |
Registry | Feb 27, 2009 | Notice to registrar of companies of supervisor's progress report | |
Registry | Feb 11, 2009 | Particulars of a mortgage or charge | |
Financials | Jan 16, 2009 | Annual accounts | |
Registry | Jul 14, 2008 | Annual return | |
Registry | Mar 13, 2008 | Annual return 4401... | |
Registry | Feb 27, 2008 | Notice to registrar of companies of supervisor's progress report | |
Financials | Dec 28, 2007 | Annual accounts | |
Financials | Apr 16, 2007 | Annual accounts 4401... | |
Registry | Jan 5, 2007 | Notice to registrar of companies of voluntary arrangement taking effect | |
Registry | Dec 12, 2006 | Resignation of a secretary | |
Registry | Dec 12, 2006 | Appointment of a secretary | |
Registry | Dec 12, 2006 | Change in situation or address of registered office | |
Registry | Dec 1, 2006 | Appointment of a woman as Secretary | |
Registry | Sep 25, 2006 | Annual return | |
Registry | May 31, 2006 | Resignation of a secretary | |
Registry | May 31, 2006 | Appointment of a secretary | |
Registry | Mar 3, 2006 | Resignation of one Secretary (a man) | |
Financials | Feb 5, 2006 | Annual accounts | |
Financials | Feb 5, 2006 | Annual accounts 4401... | |
Registry | Sep 10, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 10, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 4401... | |
Registry | May 20, 2005 | Annual return | |
Registry | Nov 23, 2004 | Change in situation or address of registered office | |
Registry | Apr 17, 2004 | Annual return | |
Registry | Dec 17, 2003 | Particulars of a mortgage or charge | |
Registry | Nov 13, 2003 | Particulars of a mortgage or charge 4401... | |
Financials | Sep 1, 2003 | Annual accounts | |
Registry | Apr 1, 2003 | Annual return | |
Registry | Jan 29, 2003 | Company name change | |
Registry | Jan 29, 2003 | Change of name certificate | |
Registry | Apr 12, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 10, 2002 | Change in situation or address of registered office | |
Registry | Mar 25, 2002 | Resignation of a secretary | |
Registry | Mar 21, 2002 | Three appointments: 2 men and a person | |