Advanced company searchLink opens in new window

GARY LINTON SERVICES (INTERNATIONAL) LIMITED

Company number 07784248

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)
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 AD01 Registered office address changed from 2a Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB to 1st Floor Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB on 5 October 2016
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 120
15 Sep 2015 CH01 Director's details changed for Mr Nicholas Apps on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Gary Malcolm Linton on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mrs Karen Barbara Linton on 15 September 2015
04 Jun 2015 AD01 Registered office address changed from 115-118 Saltmakers House Hamble Point, School Lane, Hamble Southampton Hampshire SO31 4NB to 2a Chandlery Building Hamble Point School Lane Southampton Hampshire SO31 4NB on 4 June 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mrs Karen Barbara Linton on 15 September 2014
15 Sep 2014 CH01 Director's details changed for Mr Gary Malcolm Linton on 15 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
03 Jun 2013 AP01 Appointment of Mr Nicholas Apps as a director
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Dec 2012 AD01 Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 13 December 2012
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2012 AD01 Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 8 October 2012
01 Oct 2012 CERTNM Company name changed gary linton services LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-07-27
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
14 Aug 2012 CONNOT Change of name notice
06 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1