Advanced company searchLink opens in new window

LYNKEOS TECHNOLOGY LIMITED

Company number SC543713

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2026 SH06 Cancellation of shares. Statement of capital on 22 August 2025
  • GBP 0.01
04 Mar 2026 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.
09 Sep 2025 CS01 Confirmation statement made on 6 September 2025 with no updates
19 Jun 2025 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 June 2025
29 May 2025 AA Total exemption full accounts made up to 31 August 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2022 AP01 Appointment of Mr Melville Wishart Anderson as a director on 1 October 2022
04 Oct 2022 TM01 Termination of appointment of Bonnie Phillips Dean as a director on 1 October 2022
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
09 Jan 2022 AP01 Appointment of Mr George Bonar Weir as a director on 9 January 2022
08 Jan 2022 TM01 Termination of appointment of Ralf Bernd Kaiser as a director on 31 December 2021
26 Nov 2021 AP01 Appointment of Ms Bonnie Phillips Dean as a director on 5 November 2021
26 Nov 2021 TM01 Termination of appointment of Neal Peter Juster as a director on 5 November 2021
01 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Jan 2020 TM01 Termination of appointment of David Francis Mahon as a director on 9 January 2019
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
06 Aug 2019 PSC07 Cessation of Gu Holdings Limited as a person with significant control on 6 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018