LINK TRAINING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/06/245 June 2024 | Return of final meeting in a members' voluntary winding up |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
22/02/2422 February 2024 | Registered office address changed from C/O Inspire Capital Limited, Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England to The Chapel Bridge Street Driffield YO25 6DA on 2024-02-22 |
22/02/2422 February 2024 | Declaration of solvency |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Micro company accounts made up to 2022-12-31 |
09/03/239 March 2023 | Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to C/O Inspire Capital Limited, Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2023-03-09 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
02/11/222 November 2022 | Satisfaction of charge 066628590002 in full |
02/11/222 November 2022 | Satisfaction of charge 066628590001 in full |
02/11/222 November 2022 | Satisfaction of charge 066628590003 in full |
03/10/223 October 2022 | Micro company accounts made up to 2021-12-31 |
21/10/2121 October 2021 | Micro company accounts made up to 2020-12-31 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066628590001 |
28/02/1928 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066628590002 |
28/02/1928 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066628590003 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066628590002 |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066628590003 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 1 1 STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SR ENGLAND |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM AFFINITY HOUSE STATION VIEW HAZEL GROVE STOCKPORT CHESHIRE SK7 5ER |
09/06/169 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066628590001 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED RIZWAN KHAN |
08/01/168 January 2016 | DIRECTOR APPOINTED MR KAMRAN ILTAF ABASSI |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, DIRECTOR AMEENA KHAWAJA |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/08/1511 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 51 GREEK STREET STOCKPORT SK3 8AX |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/08/146 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
05/07/135 July 2013 | APPOINTMENT TERMINATED, SECRETARY JEHANZAIB YASSIR |
11/04/1311 April 2013 | SECRETARY APPOINTED JEHANZAIB YASSIR |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
17/08/1217 August 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY JEHANZAIB YASSIR |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMEENA KHAWAJA / 15/08/2011 |
04/08/114 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/08/1020 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AMEENA KHAN / 11/08/2008 |
04/08/084 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINK TRAINING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company