Advanced company searchLink opens in new window

PROFESSIONAL LINK (HOLDINGS) LIMITED

Company number 09900761

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)
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
  • GBP 1,000
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
  • GBP 2
05 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200