LINK CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mrs Nicola Jane Stevenson as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewChange of details for Mr Barry John Thompson as a person with significant control on 2025-09-08

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/02/2520 February 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Appointment of Mr Dominic Roberts as a director on 2023-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Appointment of Mr Philip Andrew Wright as a director on 2023-05-10

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Barry John Thompson on 2022-04-22

View Document

09/11/219 November 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

03/09/203 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 11/04/20 STATEMENT OF CAPITAL GBP 10000

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 10000

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLT

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/1925 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1925 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 49

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 3 WORTHINGTON BUSINESS PARK WORTHINGTON WAY WIGAN LANCASHIRE WN3 5XJ ENGLAND

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 22 CINNAMON BROW BUSINESS PARK MAKERFIELD WAY INCE WIGAN LANCASHIRE WN2 2PR

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR PATRICK JOHN HOLT

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1413 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTLER / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMPSON / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE STEVENSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE STEVENSON / 03/12/2009

View Document

11/05/0911 May 2009 GBP IC 80/59 17/04/09 GBP SR 21@1=21

View Document

30/04/0930 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 183 DOWNALL GREEN ROAD ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 0DW

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/11/04; CHANGE OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 02/12/02; CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 £ IC 100/80 25/02/02 £ SR 20@1=20

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 PURCHASE SHARES CONTRAC 25/02/02

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 59B GERARD STREET ASHTON-IN-MAKERFIELD WIGAN, WN4 9AG

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 19/01/92; CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/09/912 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 COMPANY NAME CHANGED EXPERTMAIN LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 24/01/90

View Document

19/01/9019 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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