CONSTRUCTION LINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/07/252 July 2025 | Satisfaction of charge 097918210003 in full |
| 09/06/259 June 2025 | Resolutions |
| 04/06/254 June 2025 | Change of share class name or designation |
| 04/06/254 June 2025 | Memorandum and Articles of Association |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with updates |
| 19/03/2519 March 2025 | Registration of charge 097918210003, created on 2025-03-13 |
| 25/02/2525 February 2025 | Notification of Andrew James Nathaniel Gray as a person with significant control on 2025-02-15 |
| 25/02/2525 February 2025 | Notification of Michael Robert Ashcroft as a person with significant control on 2025-02-15 |
| 25/02/2525 February 2025 | Notification of Andrew Paul Ritchie as a person with significant control on 2025-02-15 |
| 25/02/2525 February 2025 | Cessation of Christopher Charles Barber as a person with significant control on 2025-02-15 |
| 25/02/2525 February 2025 | Cessation of Paul Thomas Heming as a person with significant control on 2025-02-15 |
| 25/02/2525 February 2025 | Notification of Timothy John Reed as a person with significant control on 2025-02-15 |
| 24/02/2524 February 2025 | Termination of appointment of Stephen Bruce Secker as a director on 2025-02-15 |
| 24/02/2524 February 2025 | Appointment of Mr Michael Robert Ashcroft as a director on 2025-02-15 |
| 24/02/2524 February 2025 | Appointment of Mr Chris Dobbyn as a director on 2025-02-15 |
| 24/02/2524 February 2025 | Termination of appointment of Christopher Charles Barber as a director on 2025-02-15 |
| 24/02/2524 February 2025 | Termination of appointment of Paul Thomas Heming as a director on 2025-02-15 |
| 19/02/2519 February 2025 | Resolutions |
| 19/02/2519 February 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
| 17/02/2517 February 2025 | Satisfaction of charge 097918210002 in full |
| 13/01/2513 January 2025 | Change of details for Mr Paul Thomas Heming as a person with significant control on 2025-01-10 |
| 10/01/2510 January 2025 | Director's details changed for Mr Paul Thomas Heming on 2025-01-10 |
| 10/01/2510 January 2025 | Change of details for Mr Paul Thomas Heming as a person with significant control on 2025-01-10 |
| 10/01/2510 January 2025 | Director's details changed for Mr Paul Thomas Heming on 2025-01-10 |
| 19/11/2419 November 2024 | Unaudited abridged accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/09/242 September 2024 | Amended accounts made up to 2023-09-30 |
| 13/05/2413 May 2024 | Registration of charge 097918210002, created on 2024-05-09 |
| 30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
| 09/04/249 April 2024 | Satisfaction of charge 097918210001 in full |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
| 22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2024-01-18 |
| 19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-09-30 |
| 20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-12 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-22 with updates |
| 25/07/2325 July 2023 | Director's details changed for Mr Paul Thomas Heming on 2023-07-25 |
| 25/07/2325 July 2023 | Change of details for Mr Paul Thomas Heming as a person with significant control on 2023-07-25 |
| 12/06/2312 June 2023 | Change of details for Mr Paul Thomas Heming as a person with significant control on 2023-06-09 |
| 12/06/2312 June 2023 | Director's details changed for Mr Paul Thomas Heming on 2023-06-09 |
| 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 |
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-22 with updates |
| 20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-07 |
| 14/12/2114 December 2021 | Memorandum and Articles of Association |
| 13/12/2113 December 2021 | Resolutions |
| 13/12/2113 December 2021 | Resolutions |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-22 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/10/1917 October 2019 | 30/09/19 UNAUDITED ABRIDGED |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 02/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019 |
| 24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
| 24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019 |
| 24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2019 |
| 23/10/1823 October 2018 | 30/09/18 UNAUDITED ABRIDGED |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018 |
| 28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018 |
| 28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018 |
| 28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018 |
| 28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018 |
| 28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM FLAT B 43 HOPTON ROAD LONDON SW16 2EL UNITED KINGDOM |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018 |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BARBER / 22/09/2018 |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HEMING / 22/09/2018 |
| 26/10/1726 October 2017 | 30/09/17 UNAUDITED ABRIDGED |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/04/1622 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/12/1517 December 2015 | 29/10/15 STATEMENT OF CAPITAL GBP 1000 |
| 17/12/1517 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/12/1517 December 2015 | ADOPT ARTICLES 29/10/2015 |
| 23/09/1523 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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