PLANNED LINK LTD

Company Documents

DateDescription
06/11/256 November 2025 NewNotification of Scott Phillips as a person with significant control on 2024-01-01

View Document

28/08/2528 August 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Scott Phillips as a director on 2024-01-01

View Document

21/02/2421 February 2024 Director's details changed for Mr Christopher John Rimmer on 2024-02-20

View Document

21/02/2421 February 2024 Change of details for Mr Christopher John Rimmer as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Registered office address changed from Workshed 7 Carriage Works London Street Swindon SN1 5FB England to The Workshed 7 Carriage Works London Street Swindon Wiltshire SN1 5FB on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from The Workshed 7 Carriage Works London Street Swindon Wiltshire SN1 5FB England to The Workshed, 7 Carriage Works London Street Swindon Wiltshire SN1 5FB on 2024-02-21

View Document

08/02/248 February 2024 Registered office address changed from Unit 1, Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL England to Workshed 7 Carriage Works London Street Swindon SN1 5FB on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from Unit 1, Bittern House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL England to Unit 1, Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL on 2022-12-13

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

18/06/2118 June 2021 Change of details for Mr Christopher John Rimmer as a person with significant control on 2021-06-18

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 23/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 10/12/2019

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA

View Document

15/01/1615 January 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER JOHN RIMMER

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA ENGLAND

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 18/11/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 22/09/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 5 STIRLING COURT HEREFORD HEREFORDSHIRE HR1 2JZ ENGLAND

View Document

01/12/141 December 2014 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