- Company Overview for SHAREDSERVICESLINK.COM LTD (06361488)
- Filing history for SHAREDSERVICESLINK.COM LTD (06361488)
- People for SHAREDSERVICESLINK.COM LTD (06361488)
- Charges for SHAREDSERVICESLINK.COM LTD (06361488)
- More for SHAREDSERVICESLINK.COM LTD (06361488)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from 27 st. Marys Gardens London SE11 4UD England to 126 Kennington Road Kennington London SE11 6RE on 31 January 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
17 Sep 2021 | AD01 | Registered office address changed from Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE United Kingdom to 27 st. Marys Gardens London SE11 4UD on 17 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
09 Sep 2019 | PSC04 | Change of details for Ms Susannah Kate West as a person with significant control on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Susannah Kate West on 9 September 2019 | |
09 Sep 2019 | CH03 | Secretary's details changed for Mr Ashley Brendon George West on 9 September 2019 | |
05 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from 53 Tanner Street London SE1 3PL to Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE on 18 September 2018 | |
01 Aug 2018 | MR04 | Satisfaction of charge 063614880002 in full | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
03 Jun 2017 | MR01 | Registration of charge 063614880003, created on 30 May 2017 |