CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED
Company number 04296927
- Company Overview for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
- Filing history for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
- People for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
- Charges for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
- Registers for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
- More for CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED (04296927)
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) |
---|---|---|---|
12 Nov 2024 | AP01 | Appointment of Anne Mcvicker as a director on 12 November 2024 | |
09 Oct 2024 | AAMD | Amended full accounts made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Sep 2024 | TM01 | Termination of appointment of David Mitchell as a director on 9 August 2024 | |
19 Apr 2024 | AAMD | Amended full accounts made up to 31 December 2022 | |
19 Oct 2023 | CH01 | Director's details changed for David Mitchell on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Peter Royston Copperwheat on 19 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
17 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
02 Sep 2021 | AP01 | Appointment of David Mitchell as a director on 1 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Edward Paul Dunn Jr as a director on 31 July 2021 | |
12 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
19 Mar 2020 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
10 Mar 2020 | CH04 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
09 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
15 Oct 2018 | PSC01 | Notification of James Christopher Flowers as a person with significant control on 2 March 2018 | |
15 Oct 2018 | PSC07 | Cessation of Donald Joseph Edwards as a person with significant control on 2 March 2018 |