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)
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 200
01 Jul 2011 CC04 Statement of company's objects
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Mrs Jennifer Rae Bell on 21 December 2010
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 CERTNM Company name changed THOMPS1 LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
07 Sep 2010 CONNOT Change of name notice
02 Sep 2010 CERTNM Company name changed surerail LIMITED\certificate issued on 02/09/10
  • CONNOT ‐
26 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-31
10 May 2010 AP01 Appointment of Mr David Washington as a director
20 Apr 2010 SH08 Change of share class name or designation
15 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
06 Jan 2010 AP01 Appointment of Mr Stephen Bell as a director
06 Jan 2010 AP03 Appointment of Mrs Jennifer Rae Bell as a secretary
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)