LINKS AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Director's details changed for Mr Richard Jobbins on 2025-01-21

View Document

05/02/255 February 2025 Change of details for Mr Duncan James Conway as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Richard Jobbins as a person with significant control on 2025-01-21

View Document

05/02/255 February 2025 Director's details changed for Mr Duncan Conway on 2025-02-05

View Document

21/01/2521 January 2025 Registered office address changed from Unit 5 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT United Kingdom to Unit 6 Mottram Way Macclesfield Cheshire SK10 2DH on 2025-01-21

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 29/07/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 103 GAWSWORTH ROAD MACCLESFIELD CHESHIRE SK11 8UQ ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CONWAY / 13/03/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 11 PALMERSTON ROAD MACCLESFIELD SK11 8QJ

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 08/06/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 FIRST GAZETTE

View Document

05/12/145 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 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