Advanced company searchLink opens in new window

LINKSAIR LIMITED

Company number 01744955

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)
29 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
29 Jul 2011 TM02 Termination of appointment of Vsbs Secretaries Limited as a secretary
14 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2010 AP04 Appointment of Vsbs Secretaries Limited as a secretary
29 Oct 2010 TM02 Termination of appointment of Karen Ibbotson as a secretary
18 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Jonathan Gordon Roy Ibbotson on 1 October 2009
21 Oct 2009 1.4 Notice of completion of voluntary arrangement
05 Oct 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2009
15 Sep 2009 363a Return made up to 13/06/09; full list of members
15 Sep 2009 288b Appointment terminated secretary sascha kripgans
03 Jun 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2009
24 Apr 2009 363a Return made up to 13/06/08; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 225 Accounting reference date shortened from 05/04/2008 to 31/03/2008
17 Nov 2008 AA Total exemption small company accounts made up to 5 April 2007
10 Nov 2008 287 Registered office changed on 10/11/2008 from, 23 albion street, hull, east yokshire, HU1 3TG
24 Jun 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2009
09 Oct 2007 288b Director resigned
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Director removed 13/09/07
09 Oct 2007 288b Director resigned
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Director removed 13/09/07
13 Sep 2007 395 Particulars of mortgage/charge
19 Jul 2007 CERTNM Company name changed london flight centre (stansted) LIMITED\certificate issued on 19/07/07