Advanced company searchLink opens in new window

LINKSEAST LIMITED

Company number 09629806

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)
18 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
18 Jul 2024 PSC04 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 8 June 2024
18 Jul 2024 CH01 Director's details changed for Mrs Barbara Ann Eaves on 8 June 2024
26 Mar 2024 AD01 Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ United Kingdom to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 26 March 2024
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CH01 Director's details changed for Mrs Barbara Ann Eaves on 21 June 2022
21 Jun 2022 PSC04 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 21 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
02 Sep 2020 PSC04 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 20 August 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Jun 2020 TM01 Termination of appointment of Andrew John Phillips as a director on 3 June 2020
10 Jun 2020 TM01 Termination of appointment of David Clarke Willis as a director on 2 June 2020
03 Jun 2020 TM01 Termination of appointment of Fang Felton as a director on 26 May 2020
26 Feb 2020 CH01 Director's details changed for Mrs Barbara Ann Eaves on 26 February 2020
26 Feb 2020 PSC04 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 26 February 2020
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Dec 2018 PSC04 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 6 December 2018
23 Nov 2018 PSC07 Cessation of Andrew John Phillips as a person with significant control on 14 November 2018