LINK SCAFFOLDING (SOUTH EAST) LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Micro company accounts made up to 2021-10-31

View Document

23/02/2223 February 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

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

View Accounts

05/08/215 August 2021 Termination of appointment of Anthony John Pratt as a director on 2021-07-23

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT 2 OLD STATION YARD PETWORTH WEST SUSSEX GU28 0JF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KONIECZNY

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PRATT / 01/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM OLD STATION BUSINESS PARK PETWORTH WEST SUSSEX GU29 0RZ

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED LINK TOOL AND PLANT SALES LIMITE D CERTIFICATE ISSUED ON 19/02/07

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED LINK HIRE & SALES LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 15/06/96

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 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