LINK MEDICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with updates |
12/05/2512 May 2025 | Notification of Christopher Muckle as a person with significant control on 2025-04-30 |
12/05/2512 May 2025 | Director's details changed for Mr Christopher Muckle on 2025-04-30 |
12/05/2512 May 2025 | Notification of Geoffrey Muckle as a person with significant control on 2025-04-30 |
09/05/259 May 2025 | Director's details changed for Mrs Rebekah Louise Muckle on 2025-04-30 |
09/05/259 May 2025 | Withdrawal of a person with significant control statement on 2025-05-09 |
09/05/259 May 2025 | Director's details changed for Mr Geoff Muckle on 2025-04-30 |
24/02/2524 February 2025 | Termination of appointment of Sasha Becejac as a director on 2024-09-30 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Cessation of Rebekah Louise Muckle as a person with significant control on 2023-10-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-04-30 with updates |
01/08/241 August 2024 | Cessation of Christopher Muckle as a person with significant control on 2023-10-31 |
01/08/241 August 2024 | Notification of a person with significant control statement |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Appointment of Mr Geoff Muckle as a director on 2023-01-01 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CESSATION OF GEOFFREY MUCKLE AS A PSC |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA BECEJAC |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH LOUISE MUCKLE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
19/03/1919 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR SASHA BECEJAC |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / GEOFFREY MUCKLE / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUCKLE / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUCKLE / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH LOUISE MUCKLE / 30/10/2018 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 7 EASTFIELD ROAD BURNHAM SLOUGH SL1 7EH ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
27/03/1827 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
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 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
24/02/1724 February 2017 | 24/02/17 STATEMENT OF CAPITAL GBP 10 |
24/02/1724 February 2017 | 24/02/17 STATEMENT OF CAPITAL GBP 3 |
03/02/173 February 2017 | DIRECTOR APPOINTED MRS REBEKAH LOUISE MUCKLE |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER MUCKLE |
11/07/1611 July 2016 | 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