PROFESSIONAL LINK (HOLDINGS) LIMITED
Company number 09900761
- Company Overview for PROFESSIONAL LINK (HOLDINGS) LIMITED (09900761)
- Filing history for PROFESSIONAL LINK (HOLDINGS) LIMITED (09900761)
- People for PROFESSIONAL LINK (HOLDINGS) LIMITED (09900761)
- More for PROFESSIONAL LINK (HOLDINGS) LIMITED (09900761)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Jul 2022 | AD01 | Registered office address changed from Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to 71 Francis Road Edgbaston Birmingham B16 8SP on 1 July 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
29 Jul 2016 | AP01 | Appointment of Mr Andrew Price as a director on 26 July 2016 | |
29 Jul 2016 | AP03 | Appointment of Mr Christopher James Shaw as a secretary on 26 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 2 Whatcote Green Solihull West Midlands B92 9NH England to Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 20 July 2016 | |
19 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
25 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|