- Company Overview for LINKS LABELLING SOLUTIONS LIMITED (08932668)
- Filing history for LINKS LABELLING SOLUTIONS LIMITED (08932668)
- People for LINKS LABELLING SOLUTIONS LIMITED (08932668)
- More for LINKS LABELLING SOLUTIONS LIMITED (08932668)
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) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from Suite F18 Allen House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX England to F34, Allen House Station Road Sawbridgeworth CM21 9JX on 2 November 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from Suite F13,Allen House the Maltings Station Road Sawbridgeworth, Hertfordshire, CM21 9JX England to Suite F18 Allen House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX on 15 September 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Allen House Suite T2 Station Road the Maltings Sawbridgeworth CM21 9JX England to Suite F13,Allen House the Maltings Station Road Sawbridgeworth, Hertfordshire, CM21 9JX on 15 July 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Robin Jones as a director on 16 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from Suite P1, Allen House the Maltings, Station Road Sawbridgeworth CM21 9JX England to Allen House Suite T2 Station Road the Maltings Sawbridgeworth CM21 9JX on 13 November 2018 | |
30 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
26 Mar 2018 | TM02 | Termination of appointment of Janice Heather Gregory as a secretary on 2 May 2017 | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jul 2017 | PSC02 | Notification of Cambridge Printing Solutions Holdings Limited as a person with significant control on 1 May 2017 | |
07 Jul 2017 | PSC07 | Cessation of Janice Heather Gregory as a person with significant control on 1 May 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Janice Heather Gregory as a director on 2 May 2017 |