- Company Overview for LINK CONTRACTING SERVICES LIMITED (02461502)
- Filing history for LINK CONTRACTING SERVICES LIMITED (02461502)
- People for LINK CONTRACTING SERVICES LIMITED (02461502)
- Charges for LINK CONTRACTING SERVICES LIMITED (02461502)
- More for LINK CONTRACTING SERVICES LIMITED (02461502)
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
|
|
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |