LINK MEDICAL STAFFING 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
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

06/08/256 August 2025 Registered office address changed from Suite 4a, 4 Hollands Road Haverhill CB9 8PP England to Office 3, Spl House Station Road Corner Haverhill CB9 0EU on 2025-08-06

View Document

30/07/2530 July 2025 Previous accounting period shortened from 2024-10-30 to 2024-10-29

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-10-30

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NDABEZINHLE TAFADZWA NYANGONI

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 21 DEBEN ROAD HAVERHILL CB9 0AR UNITED KINGDOM

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MS TINNY NETSAI NYANGONI / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TINNY NETSAI NYANGONI / 13/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

09/01/179 January 2017 SECRETARY APPOINTED MS TINNY NETSAI NYANGONI

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY NDABEZINHLE NYANGONI

View Document

13/10/1613 October 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