Advanced company searchLink opens in new window

LINK CONTRACTING SERVICES LIMITED

Company number 02461502

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)
10 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
25 Mar 2019 SH06 Cancellation of shares. Statement of capital on 8 February 2019
  • GBP 49
25 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2019 SH03 Purchase of own shares.
21 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
27 Jun 2018 AD01 Registered office address changed from 3 Worthington Business Park Worthington Way Wigan Lancashire WN3 5XJ England to 3 Worthington Business Park Worthington Way Wigan Lancashire WN3 6XJ on 27 June 2018
06 Jun 2018 TM01 Termination of appointment of Andrew Butler as a director on 6 June 2018
27 Feb 2018 AD01 Registered office address changed from Unit 22 Cinnamon Brow Business Park Makerfield Way Ince Wigan Lancashire WN2 2PR to 3 Worthington Business Park Worthington Way Wigan Lancashire WN3 5XJ on 27 February 2018
16 Jan 2018 AA Full accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
11 Apr 2017 AA Accounts for a small company made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 59
20 Nov 2015 AP01 Appointment of Mr Patrick John Holt as a director on 16 October 2015
01 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 59
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 MR04 Satisfaction of charge 1 in full
15 Oct 2014 MR04 Satisfaction of charge 2 in full
13 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 59
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 6 August 2013
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders