LINK ENGINE MANAGEMENT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
16/07/2516 July 2025 | Appointment of Mr Richard William Mulholland as a director on 2025-07-01 |
16/07/2516 July 2025 | Appointment of Mr Andrew David Millard as a director on 2025-07-01 |
16/07/2516 July 2025 | Registered office address changed from Suite T15 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England to Suite T15 Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF on 2025-07-16 |
16/07/2516 July 2025 | Registered office address changed from Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF England to Suite T15 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF on 2025-07-16 |
13/05/2513 May 2025 | Registered office address changed from 8 Lynwood Close Ferndown Dorset BH22 9TD to Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF on 2025-05-13 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/12/244 December 2024 | Appointment of Ms Kathryn Mitchell as a director on 2024-12-01 |
04/12/244 December 2024 | Termination of appointment of Benjamin Joseph O'grady as a director on 2024-11-30 |
04/12/244 December 2024 | Change of details for Mr Alan Peter Howard as a person with significant control on 2024-12-01 |
04/12/244 December 2024 | Appointment of Mr John Patrick Frederick Lynd as a secretary on 2024-12-01 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
04/12/244 December 2024 | Termination of appointment of Benjamin Joseph O'grady as a secretary on 2024-11-30 |
13/11/2413 November 2024 | Micro company accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Appointment of Mr Benjamin Joseph O'grady as a secretary on 2024-08-01 |
21/08/2421 August 2024 | Appointment of Mr Benjamin Joseph O'grady as a director on 2024-08-01 |
15/08/2415 August 2024 | Termination of appointment of Andrea Leigh Mcintosh as a secretary on 2024-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/12/224 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
04/12/224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/11/2022 November 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
24/07/1824 July 2018 | ARTICLES OF ASSOCIATION |
10/07/1810 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/07/1810 July 2018 | COMPANY NAME CHANGED ELECTRONZ UK LIMITED CERTIFICATE ISSUED ON 10/07/18 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/06/1521 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | SECRETARY APPOINTED MRS ANDREA LEIGH MCINTOSH |
17/10/1417 October 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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