Advanced company searchLink opens in new window

INDUSTRIAL LINKS LIMITED

Company number 03028975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
19 Oct 2018 CH01 Director's details changed for Ms Dawn Marie Millard on 10 August 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 350
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Nov 2016 TM02 Termination of appointment of Andrea Trudi Wells-Driver as a secretary on 31 March 2016
03 Nov 2016 TM02 Termination of appointment of Andrea Trudi Wells-Driver as a secretary on 31 March 2016
02 Nov 2016 TM01 Termination of appointment of Andrea Trudi Wells-Driver as a director on 31 March 2016
20 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300