LINK CENTRAL SUPPORT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

11/06/2411 June 2024 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-11

View Document

03/06/243 June 2024 Declaration of solvency

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

21/03/2421 March 2024 Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2024-03-21

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Satisfaction of charge 2 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GERALD KIRBT / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERALD KIRBT

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 36 SIR RICHARDS DRIVE HARBORNE B'HAM B17 8TP

View Document

12/07/1612 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED LINK DESIGN AND BUILD LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD KIRBY / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUDE KIRBY / 01/01/2010

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/08/0829 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0828 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

16/08/9416 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/9416 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 EXEMPTION FROM APPOINTING AUDITORS 12/08/94

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED SERVHURST LIMITED CERTIFICATE ISSUED ON 30/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

27/05/9327 May 1993 EXEMPTION FROM APPOINTING AUDITORS 24/05/93

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 EXEMPTION FROM APPOINTING AUDITORS 14/04/92

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 11/12/86; NO CHANGE OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

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