LINKS LABELLING 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
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Suite F18 Allen House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX England to F34, Allen House Station Road Sawbridgeworth CM21 9JX on 2022-11-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/05/2120 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ALLEN HOUSE SUITE T2 STATION ROAD THE MALTINGS SAWBRIDGEWORTH CM21 9JX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM SUITE P1, ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH CM21 9JX ENGLAND

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY JANICE GREGORY

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE PRINTING SOLUTIONS HOLDINGS LIMITED

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ROBIN JONES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MICHAEL CARTIN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE GREGORY

View Document

07/07/177 July 2017 CESSATION OF JANICE HEATHER GREGORY AS A PSC

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM SUITE F9, ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH CM21 9JX ENGLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 92 CLARE ROAD BRAINTREE ESSEX CM7 2PF

View Document

12/04/1712 April 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GREGORY

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR ALAN LEONARD GREGORY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS JANICE HEATHER GREGORY

View Document

11/03/1411 March 2014 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