LINK ENGINEERING (BC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Dominic Hardy as a director on 2025-03-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Simon Geoffrey Curtis as a director on 2024-07-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

21/02/2421 February 2024 Registered office address changed from Empire House 70 Prospect Hill Redditch Worcestershire B97 4BS to 148 Great Charles Street Birmingham B3 3HT on 2024-02-21

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

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

View Accounts

02/03/232 March 2023 Notification of Link Engineering Group Limited as a person with significant control on 2022-07-27

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

02/03/232 March 2023 Change of details for Mr Nicholas Charles Hirschman as a person with significant control on 2021-12-23

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/02/221 February 2022 Appointment of Mr Nicholas Henry Moore as a director on 2022-02-01

View Document

01/02/221 February 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Notification of Nicholas Charles Hirschman as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Mark William Brock as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Mark William Brock as a director on 2021-12-23

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR SIMON CURTIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM KING HOUSE 2 LUDLOW ROAD REDDITCH WORCESTERSHIRE B97 4EN

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARLENE LAKE / 01/07/2011

View Document

20/02/1220 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY MILLWARD / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES HIRSCHMAN / 31/12/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED FTM PROJECTS LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 COMPANY NAME CHANGED MARK BROCK CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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