Advanced company searchLink opens in new window

LINDSAY WILKINSON SYSTEMS LIMITED

Company number 06628082

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)
15 May 2024 AD01 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 15 May 2024
26 Mar 2024 PSC04 Change of details for Mr Andrew Wilkinson as a person with significant control on 26 March 2024
07 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Sep 2022 CH01 Director's details changed for Mr Ben Lindsay on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Ben Lindsay as a person with significant control on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Andrew Wilkinson as a person with significant control on 16 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
23 Jan 2020 AD01 Registered office address changed from 69 Commonfield Road Banstead Surrey SM7 2JY England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 23 January 2020
16 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
27 Mar 2018 AP01 Appointment of Mrs Sophie Lindsay as a director on 1 March 2018
27 Mar 2018 AP01 Appointment of Mrs Jamie Ditch as a director on 1 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 200
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates