LINK MASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Dean Christopher Newnham as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of Mr Connor David Teanby as a director on 2025-07-16

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Lawrence Kurn as a director on 2022-10-25

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Appointment of Mr Connor Teanby as a secretary on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Lawrence Kurn as a secretary on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 197 LONDON ROAD ROMFORD RM7 9DJ

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KURN / 01/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR LAWRENCE KURN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA KURN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/03/132 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM SUITE C 236 MAIN ROAD ROMFORD ESSEX RM2 5HA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KURN / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KURN / 13/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/12/005 December 2000 ALTER ARTICLES 13/10/00

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 15, JUNCTION ROAD, ROMFORD, ESSEX. RM1 3QS.

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 109 MAIN RD GIDEA PARK ROMFORD ESSEX RM2 5EL

View Document

06/04/896 April 1989 RETURN MADE UP TO 25/03/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document


More Company Information
Recently Viewed
  • DAWID SOLUTIONS LTD


  • 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