Advanced company searchLink opens in new window

CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED

Company number 04296927

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 Apr 2024 AAMD Amended full accounts made up to 31 December 2022
19 Oct 2023 CH01 Director's details changed for David Mitchell on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Peter Royston Copperwheat on 19 October 2023
19 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Sep 2021 AP01 Appointment of David Mitchell as a director on 1 August 2021
02 Sep 2021 TM01 Termination of appointment of Edward Paul Dunn Jr as a director on 31 July 2021
12 Aug 2021 AA Accounts for a small company made up to 31 December 2020
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
15 Oct 2018 PSC01 Notification of James Christopher Flowers as a person with significant control on 2 March 2018
15 Oct 2018 PSC07 Cessation of Donald Joseph Edwards as a person with significant control on 2 March 2018
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Dec 2017 AD01 Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG to 5th Floor Midpoint Alencon Link Basingstoke RG21 7PP on 5 December 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Jul 2017 PSC01 Notification of Donald Joseph Edwards as a person with significant control on 20 June 2017