LINKS RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

18/08/2418 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

07/03/247 March 2024 Change of share class name or designation

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/10/2315 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/06/234 June 2023 Appointment of Mr Alfie George Richardson as a director on 2023-06-01

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/11/2212 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CESSATION OF ANNA IZABELA LASZKOWSKA AS A PSC

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANN RICHARDSON / 28/02/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA LASZKOWSKA

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MS LISA ANN RICHARDSON / 01/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN RICHARDSON / 01/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA IZABELA LASZKOWSKA / 01/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ANNA IZABELA LASZKOWSKA / 01/02/2020

View Document

22/08/1922 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O LINKS RECRUITMENT LTD ABBEY BUSINESS CENTRE 450 BATH ROAD LONGFORD HEATHROW MIDDLESEX UB7 0EB

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN RICHARDSON / 01/03/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA IZABELA LASZKOWSKA / 01/03/2017

View Document

21/04/1721 April 2017 11/05/16 STATEMENT OF CAPITAL GBP 20

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/166 June 2016 02/03/16 STATEMENT OF CAPITAL GBP 60

View Document

21/04/1621 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079716800002

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 01/03/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MS LISA ANN RICHARDSON

View Document

02/05/132 May 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information