SOLID LINKS LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
08/08/238 August 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
12/12/2212 December 2022 | Registered office address changed from 26 Grasmere Road Chestfield Whitstable Kent CT5 3LY to 4 Kestrel View the Lees Beltinge Herne Bay Kent CT6 6JL on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr David John Oakes on 2022-12-01 |
12/12/2212 December 2022 | Change of details for Mr David John Oakes as a person with significant control on 2022-12-01 |
12/12/2212 December 2022 | Change of details for Mr David John Oakes as a person with significant control on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/12/207 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/07/1731 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/06/1425 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN ASHFORD |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OAKES / 28/07/2011 |
28/07/1128 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ROY ASHFORD / 28/07/2011 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 49 BISHOPSTONE AYLESBURY BUCKINGHAMSHIRE HP17 8SH |
29/05/1129 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/09/0928 September 2009 | VARYING SHARE RIGHTS AND NAMES |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OAKES / 05/06/2009 |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | VARYING SHARE RIGHTS AND NAMES |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/07/0518 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0419 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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