LINK 2 EQUIPMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-28 with no updates | 
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with no updates | 
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-28 with no updates | 
| 21/07/2121 July 2021 | Director's details changed for Mr Alan Dawson on 2021-07-14 | 
| 20/07/2120 July 2021 | Registered office address changed from 42 Market Street Eckington Sheffield S21 4JH to The Bridge House Mill Lane Dronfield S18 2XL on 2021-07-20 | 
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | 
| 25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES | 
| 23/03/1823 March 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAWSON | 
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DUNN | 
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | 
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders | 
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 06/07/156 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders | 
| 16/10/1416 October 2014 | PREVEXT FROM 30/06/2014 TO 31/07/2014 | 
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders | 
| 11/07/1311 July 2013 | 11/07/13 STATEMENT OF CAPITAL GBP 10 | 
| 29/06/1329 June 2013 | DIRECTOR APPOINTED CAROL ANN DUNN | 
| 28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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