Advanced company searchLink opens in new window

LINKSTUD PSR LIMITED

Company number 07110510

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)
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