CONSTRUCTION LINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/07/252 July 2025 Satisfaction of charge 097918210003 in full

View Document

09/06/259 June 2025 Resolutions

View Document

04/06/254 June 2025 Change of share class name or designation

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

19/03/2519 March 2025 Registration of charge 097918210003, created on 2025-03-13

View Document

25/02/2525 February 2025 Notification of Andrew James Nathaniel Gray as a person with significant control on 2025-02-15

View Document

25/02/2525 February 2025 Notification of Michael Robert Ashcroft as a person with significant control on 2025-02-15

View Document

25/02/2525 February 2025 Notification of Andrew Paul Ritchie as a person with significant control on 2025-02-15

View Document

25/02/2525 February 2025 Cessation of Christopher Charles Barber as a person with significant control on 2025-02-15

View Document

25/02/2525 February 2025 Cessation of Paul Thomas Heming as a person with significant control on 2025-02-15

View Document

25/02/2525 February 2025 Notification of Timothy John Reed as a person with significant control on 2025-02-15

View Document

24/02/2524 February 2025 Termination of appointment of Stephen Bruce Secker as a director on 2025-02-15

View Document

24/02/2524 February 2025 Appointment of Mr Michael Robert Ashcroft as a director on 2025-02-15

View Document

24/02/2524 February 2025 Appointment of Mr Chris Dobbyn as a director on 2025-02-15

View Document

24/02/2524 February 2025 Termination of appointment of Christopher Charles Barber as a director on 2025-02-15

View Document

24/02/2524 February 2025 Termination of appointment of Paul Thomas Heming as a director on 2025-02-15

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

17/02/2517 February 2025 Satisfaction of charge 097918210002 in full

View Document

13/01/2513 January 2025 Change of details for Mr Paul Thomas Heming as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Paul Thomas Heming on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Paul Thomas Heming as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Paul Thomas Heming on 2025-01-10

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Amended accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Registration of charge 097918210002, created on 2024-05-09

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

09/04/249 April 2024 Satisfaction of charge 097918210001 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Paul Thomas Heming on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Paul Thomas Heming as a person with significant control on 2023-07-25

View Document

12/06/2312 June 2023 Change of details for Mr Paul Thomas Heming as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Paul Thomas Heming on 2023-06-09

View Document

12/01/2312 January 2023 Registered office address changed from 39C Savernake Road London NW3 2JU England to 85 Great Portland Street First Floor London W1W 7LT on 2023-01-12

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 30/09/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019

View Document

23/10/1823 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM FLAT B 43 HOPTON ROAD LONDON SW16 2EL UNITED KINGDOM

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018

View Document

26/10/1726 October 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1517 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/12/1517 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1517 December 2015 ADOPT ARTICLES 29/10/2015

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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