LINKSEAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Change of details for Mrs Barbara Ann Eaves as a person with significant control on 2024-06-08

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Barbara Ann Eaves on 2024-06-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ United Kingdom to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 2024-03-26

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 20/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR FANG FELTON

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 26/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 06/12/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 14/11/2018

View Document

23/11/1823 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 20

View Document

23/11/1823 November 2018 CESSATION OF ANDREW JOHN PHILLIPS AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS FANG FELTON

View Document

09/07/189 July 2018 CESSATION OF THOMAS JAMES DAVIDSON AS A PSC

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIDSON

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN EAVES / 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE WILLIS / 07/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ANDREW JOHN PHILLIPS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PHILLIPS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DAVIDSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN EAVES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR CLARKE WILLIS

View Document

03/03/173 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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