LINK MEDICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/05/2512 May 2025 Notification of Christopher Muckle as a person with significant control on 2025-04-30

View Document

12/05/2512 May 2025 Director's details changed for Mr Christopher Muckle on 2025-04-30

View Document

12/05/2512 May 2025 Notification of Geoffrey Muckle as a person with significant control on 2025-04-30

View Document

09/05/259 May 2025 Director's details changed for Mrs Rebekah Louise Muckle on 2025-04-30

View Document

09/05/259 May 2025 Withdrawal of a person with significant control statement on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Geoff Muckle on 2025-04-30

View Document

24/02/2524 February 2025 Termination of appointment of Sasha Becejac as a director on 2024-09-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Cessation of Rebekah Louise Muckle as a person with significant control on 2023-10-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-04-30 with updates

View Document

01/08/241 August 2024 Cessation of Christopher Muckle as a person with significant control on 2023-10-31

View Document

01/08/241 August 2024 Notification of a person with significant control statement

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Appointment of Mr Geoff Muckle as a director on 2023-01-01

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/216 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

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CESSATION OF GEOFFREY MUCKLE AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA BECEJAC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH LOUISE MUCKLE

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR SASHA BECEJAC

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / GEOFFREY MUCKLE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUCKLE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUCKLE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH LOUISE MUCKLE / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 7 EASTFIELD ROAD BURNHAM SLOUGH SL1 7EH ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM UNIT 28 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH SL1 3FQ UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 10

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 3

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS REBEKAH LOUISE MUCKLE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER MUCKLE

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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