LINKS LIFE SCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Fawley House 2 Regatta Place Marlow Road Bourne Road Buckinghamshire SL8 5TD on 2025-06-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Michael Harvey as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Subrosa Health Ag as a person with significant control on 2024-10-16

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Cancellation of shares. Statement of capital on 2023-08-17

View Document

21/08/2321 August 2023 Change of details for Michael Harvey as a person with significant control on 2023-08-17

View Document

21/08/2321 August 2023 Termination of appointment of James Robert Hitchman as a director on 2023-08-17

View Document

21/08/2321 August 2023 Cessation of James Robert Hitchman as a person with significant control on 2023-08-17

View Document

21/07/2321 July 2023 Change of details for James Robert Hitchman as a person with significant control on 2023-03-31

View Document

21/05/2321 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

02/03/212 March 2021 SUB-DIVISION 15/02/21

View Document

02/03/212 March 2021 SUB DIVIDE 08/02/2021

View Document

02/03/212 March 2021 SUB-DIVISION 15/02/21

View Document

02/03/212 March 2021 SUB-DIVISION 15/02/21

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HARVEY / 19/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT HITCHMAN / 15/02/2021

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 2 BAKERY COURT 35-39 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

17/12/1917 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM THE CHAPEL REAR OF CANON HOUSE 27 LONDON END BEACONSFIELD HP9 2HN

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HITCHMAN / 02/10/2013

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED LINKS EXECUTIVE SEARCH GROUP LTD CERTIFICATE ISSUED ON 18/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLESTON

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 9 AMERSHAM HILL DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6QX UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLESTON / 29/03/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARVEY / 29/03/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HITCHMAN / 29/03/2012

View Document

28/03/1228 March 2012 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