LINK ENGINEERING ( PROJECTS ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Termination of appointment of Robert Charles Gill as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Link Engineering Group Limited as a person with significant control on 2023-06-01

View Document

15/08/2415 August 2024 Appointment of Mr Neil Shuttleworth as a director on 2024-08-01

View Document

15/08/2415 August 2024 Appointment of Mr Christodoulos Hadjivassiliou as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to Charles House 148 Great Charles Street Birmingham B3 3HT on 2023-06-05

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/01/2324 January 2023 Notification of Link Engineering Group Limited as a person with significant control on 2023-01-17

View Document

24/01/2324 January 2023 Cessation of Link Engineering (Birmingham) Ltd as a person with significant control on 2023-01-17

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR- NICHOLAS CHARLES HIRSCHMAN

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROCK

View Document

26/11/1926 November 2019 SECRETARY APPOINTED MR ROBERT CHARLES GILL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ROBERT CHARLES GILL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR NICHOLAS HENRY MOORE

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED MBH PROJECTS LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM KING HOUSE 2 LUDLOW ROAD REDDITCH B97 4EN UNITED KINGDOM

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information