LINK POLYMERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from C/O Bromborough Plastics Ltd County Depot Chester Road East Queensferry Flintshire CH5 1TD Wales to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-03-26

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Satisfaction of charge 091637650001 in full

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Director's details changed for Mrs Kim Currie on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr David Frank Currie as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Steven Desmond Wilcox as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr David Frank Currie on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Steven Desmond Wilcox on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from C/O Bromborough Plastics Ltd Chester Road East Queensferry Flintshire CH5 3PL Wales to C/O Bromborough Plastics Ltd County Depot Chester Road East Queensferry Flintshire CH5 1TD on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mrs Kim Currie on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from Unit 5 Lockett Business Park Lockett Road Ashton-in-Makerfield Wigan WN4 8DE England to C/O Bromborough Plastics Ltd Chester Road East Queensferry Flintshire CH5 3PL on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Steven Desmond Wilcox as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr David Frank Currie as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr David Frank Currie on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Steven Desmond Wilcox on 2022-12-05

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT A1 REDGATE ROAD SOUTH LANCS INDUSTRIAL ESTATE ASHTON IN MAKERFIELD LANCS WN4 8DT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR STEVEN DESMOND WILCOX

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091637650001

View Document

29/08/1529 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILCOX

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WADSWORTH

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR STEVEN DESMOND WILCOX

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR DAVID FRANK CURRIE

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3 LEOPOLD STREET PEMBERTON WIGAN LANCASHIRE WN5 8DH UNITED KINGDOM

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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