LINKS SOUTH WEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/12/227 December 2022 | Appointment of Mr James Edward Cripps as a director on 2022-12-01 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087246180003 |
| 15/01/1915 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
| 28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087246180002 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087246180001 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GLENNING / 09/10/2015 |
| 02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANN MAHONEY / 09/10/2015 |
| 02/11/152 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/11/1411 November 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
| 04/11/144 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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