Advanced company searchLink opens in new window

LYNDEN TOOLING SERVICES LIMITED

Company number 04639028

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
20 Jan 2023 AP01 Appointment of Mr Rob Oetegenn as a director on 1 July 2022
19 May 2022 AA Total exemption full accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Oct 2019 TM01 Termination of appointment of Mark Anthony Burke as a director on 21 October 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
16 Apr 2019 AD01 Registered office address changed from Unit 1-2, Main Road Gilberdyke Brough North Humberside HU15 2SW to Unit 27 Bergen Way Hull HU7 0YQ on 16 April 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
01 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
18 May 2017 TM01 Termination of appointment of John Andrew Thompson as a director on 1 May 2017
25 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jul 2016 AP01 Appointment of Mr Calvin Moy as a director on 1 June 2016
10 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80
10 Feb 2016 CH01 Director's details changed for John Andrew Thompson on 1 January 2016
09 Feb 2016 TM02 Termination of appointment of Darren Trice as a secretary on 20 January 2016
09 Feb 2016 AP01 Appointment of Mr Mark Anthony Burke as a director