LINKSTUD PSR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE BROOKS / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BROOKS / 21/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BROOKS / 21/01/2019

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE BROOKS / 28/11/2017

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BROOKS / 28/11/2017

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKS ENGINEERING GROUP LIMITED

View Document

12/02/1812 February 2018 CESSATION OF DAVID WASHINGTON AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF STEPHEN BELL AS A PSC

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BROOKS / 28/11/2017

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / BROOKS ENGINEERING GROUP LIMITED / 17/11/2017

View Document

02/02/182 February 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

02/02/182 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ADRIAN BROOKS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELL

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR ADRIAN BROOKS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WASHINGTON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR STEPHEN CLIVE BROOKS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER BELL

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 01/01/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 10/06/10 STATEMENT OF CAPITAL GBP 200

View Document

01/07/111 July 2011 ADOPT ARTICLES 10/06/2010

View Document

01/07/111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER RAE BELL / 21/12/2010

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED THOMPS1 LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

02/09/102 September 2010 COMPANY NAME CHANGED SURERAIL LIMITED CERTIFICATE ISSUED ON 02/09/10

View Document

26/08/1026 August 2010 CHANGE OF NAME 31/07/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR DAVID WASHINGTON

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR STEPHEN BELL

View Document

06/01/106 January 2010 SECRETARY APPOINTED MRS JENNIFER RAE BELL

View Document

22/12/0922 December 2009 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