LINKIT ADVANCED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Change of details for Mr Samuel Ian Sloan as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Samuel Ian Sloan on 2024-07-23

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

17/04/2417 April 2024 Change of details for Mr Samuel Ian Sloan as a person with significant control on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Registration of charge 100138900001, created on 2023-10-04

View Document

10/08/2310 August 2023 Registered office address changed from Linkit House, Unit 3 Barford Exchange Barford Warwick Warwickshire CV35 8DS England to Linkit House 3 Barford Exchange, Wellesbourne Road Barford Warwick CV35 8AQ on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Karl Kenneth Rotherham on 2023-08-10

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

12/01/2212 January 2022 Change of name notice

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Appointment of Mr Karl Kenneth Rotherham as a director on 2022-01-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL IAN SLOAN / 02/09/2020

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

16/02/2116 February 2021 CESSATION OF DEBORAH JANE JONES AS A PSC

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE JONES / 25/11/2020

View Document

15/10/2015 October 2020 SUB-DIVISION 01/09/20

View Document

15/10/2015 October 2020 SUB-DIVISION 01/09/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN UNITED KINGDOM

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL IAN SLOAN / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN SLOAN / 11/02/2019

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE JONES

View Document

02/01/192 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 196

View Document

02/01/192 January 2019 CESSATION OF JANE ELIZABETH SLOAN AS A PSC

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS DEBORAH JANE JONES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SLOAN

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/02/1618 February 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