LINK MARKETING SOLUTIONS LTD
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 | Termination of appointment of Pauline Patricia Young as a director on 2025-04-04 |
03/06/253 June 2025 | Cessation of Pauline Patricia Young as a person with significant control on 2025-04-04 |
19/03/2519 March 2025 | Notification of Bernard Joseph Hill as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Appointment of Mr Bernard Joseph Hill as a director on 2025-03-19 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE HACK / 01/03/2011 |
14/03/1114 March 2011 | COMPANY NAME CHANGED LINK TELEMARKETING B2B LTD CERTIFICATE ISSUED ON 14/03/11 |
14/03/1114 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PATRICIA YOUNG / 01/01/2010 |
16/03/1016 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE SOLOMON / 01/01/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN MARTIN |
07/05/087 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
24/06/0524 June 2005 | COMPANY NAME CHANGED LINK TELEMARKETING LTD. CERTIFICATE ISSUED ON 24/06/05 |
06/06/056 June 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | 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