Advanced company searchLink opens in new window

LINKSYS UK LIMITED

Company number 11563731

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)
28 Feb 2024 AP01 Appointment of Mrs Agata Micaela Guest as a director on 19 February 2024
28 Feb 2024 TM01 Termination of appointment of Nicholas Philip Bedford as a director on 19 February 2024
23 Dec 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
08 Jun 2023 TM01 Termination of appointment of David Harry Leslie Chick as a director on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Albert Farag as a director on 6 June 2023
23 Nov 2022 AA Full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
01 Aug 2022 TM01 Termination of appointment of Harry Dewhirst as a director on 21 July 2022
31 Mar 2022 TM01 Termination of appointment of Chester Pipkin as a director on 21 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul John Mckenna as a director on 21 March 2022
31 Mar 2022 TM01 Termination of appointment of Stephen George Edrich as a director on 21 March 2022
31 Mar 2022 AP01 Appointment of Mr Harry Dewhirst as a director on 21 March 2022
31 Mar 2022 AP01 Appointment of Mr David Harry Leslie Chick as a director on 21 March 2022
31 Mar 2022 AP01 Appointment of Mr Nicholas Philip Bedford as a director on 21 March 2022
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
14 Oct 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 14 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 TM01 Termination of appointment of Thomas Triggs as a director on 5 August 2021
06 Jul 2021 TM01 Termination of appointment of Stephanie Maria Willems-Sequeira as a director on 30 June 2021
05 Jul 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Governors House 5 Laurence Pountney Hill London EC4R 0BR on 5 July 2021
05 Jul 2021 PSC08 Notification of a person with significant control statement
02 Jul 2021 PSC07 Cessation of Chester Pipkin as a person with significant control on 2 July 2021
11 Jan 2021 CERTNM Company name changed belkin chb uk LIMITED\certificate issued on 11/01/21
  • CONNOT ‐ Change of name notice
07 Jan 2021 AA Full accounts made up to 31 December 2019