HANOVER & WOLVERHAMPTON LINK ORGANISATION PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Appointment of Mrs Janet Kericha Foster as a secretary on 2023-05-29

View Document

30/05/2330 May 2023 Appointment of Mrs Janet Kericha Foster as a director on 2023-05-29

View Document

30/05/2330 May 2023 Termination of appointment of Minerva Elsada Streete as a director on 2023-05-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Desna Lowers as a director on 2021-12-30

View Document

13/05/2213 May 2022 Termination of appointment of Desna Lowers as a secretary on 2021-12-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Gwendolyn Leigh as a director on 2021-12-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS GWENDOLYN LEIGH

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MS DESNA LOWERS

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MS DESNA LOWERS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED DR JACQUELINE ELSADA MCLEAN

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY MINERVA STREETE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSH JOHNSON

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DELFORD DOMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEPTREENE FINCH

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ESEATA STEELE / 17/11/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MS MINERVA ELSADA STREETE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY KEPTREENE FINCH

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MS MINERVA ELSADA STREETE

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JOSH JOHNSON

View Document

09/06/169 June 2016 25/04/16 NO MEMBER LIST

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS FAYE CADOGAN

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 25/04/15 NO MEMBER LIST

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOMERVILLE

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR DELFORD DOMAN

View Document

30/05/1430 May 2014 25/04/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILEY

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1319 June 2013 ADOPT ARTICLES 29/05/2013

View Document

16/05/1316 May 2013 25/04/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM HIBISCUS HOUSE 46 YEW STREET GRAISELEY WOLVERHAMPTON WEST MIDLANDS WV3 0D

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOY MCLAREN

View Document

25/04/1225 April 2012 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