LINK INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2025-06-03 |
28/10/2428 October 2024 | Cessation of Iain Mcneil Christie as a person with significant control on 2024-09-01 |
28/10/2428 October 2024 | Notification of Haste Limited as a person with significant control on 2024-09-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN MCNEIL CHRISTIE / 18/12/2020 |
18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCNEIL CHRISTIE / 18/12/2020 |
18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE CHRISTIE / 18/12/2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
13/10/1113 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CHRISTIE / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
18/02/1018 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE LOCAL TAX SHOP (HAVANT) LTD / 18/02/2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / THE LOCAL TAX SHOP (HAVANT) LTD / 01/01/2008 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE RICARD / 10/10/2008 |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: DIRECT ACCOUNTS RAPLEY HOUSE 76 STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EL |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/03/072 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/02/042 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/01/0218 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
29/12/0029 December 2000 | DIRECTOR RESIGNED |
29/12/0029 December 2000 | SECRETARY RESIGNED |
27/06/0027 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
02/02/002 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | NEW SECRETARY APPOINTED |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: C/O DIRECT ACCOUNTS RAPLEY HOUSE 76 STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EL |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
31/12/9831 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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