- Company Overview for LINKSTUD PSR LIMITED (07110510)
- Filing history for LINKSTUD PSR LIMITED (07110510)
- People for LINKSTUD PSR LIMITED (07110510)
- Charges for LINKSTUD PSR LIMITED (07110510)
- More for LINKSTUD PSR LIMITED (07110510)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Stephen Clive Brooks on 21 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Adrian John Brooks on 21 January 2019 | |
21 Jan 2019 | CH03 | Secretary's details changed for Mr Adrian Brooks on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 21 January 2019 | |
14 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
12 Feb 2018 | PSC05 | Change of details for Brooks Engineering Group Limited as a person with significant control on 17 November 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Stephen Clive Brooks on 28 November 2017 | |
12 Feb 2018 | CH03 | Secretary's details changed for Mr Adrian Brooks on 28 November 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Adrian John Brooks on 28 November 2017 | |
12 Feb 2018 | PSC07 | Cessation of David Washington as a person with significant control on 17 November 2017 | |
12 Feb 2018 | PSC02 | Notification of Brooks Engineering Group Limited as a person with significant control on 17 November 2017 |