Advanced company searchLink opens in new window

LINK MEDICAL STAFFING SOLUTIONS LTD

Company number 10424948

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)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 October 2022
09 Dec 2022 AA Micro company accounts made up to 30 October 2021
27 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
22 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 AA01 Previous accounting period extended from 29 October 2020 to 31 October 2020
29 Oct 2020 AA Micro company accounts made up to 29 October 2019
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Jul 2020 AA01 Previous accounting period shortened from 30 October 2019 to 29 October 2019
31 Oct 2019 AA Micro company accounts made up to 30 October 2018
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
29 Oct 2019 AD01 Registered office address changed from 21 Deben Road Haverhill CB9 0AR United Kingdom to Suite 4a, 4 Hollands Road Haverhill CB9 8PP on 29 October 2019
29 Oct 2019 PSC01 Notification of Ndabezinhle Tafadzwa Nyangoni as a person with significant control on 1 October 2018
29 Oct 2019 PSC04 Change of details for Ms Tinny Netsai Nyangoni as a person with significant control on 29 October 2019
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
18 Mar 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CH01 Director's details changed for Ms Tinny Netsai Nyangoni on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 21 Deben Road Haverhill CB9 0AR on 13 November 2017
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
09 Jan 2017 TM02 Termination of appointment of Ndabezinhle Tafadzwa Nyangoni as a secretary on 31 December 2016
09 Jan 2017 AP03 Appointment of Ms Tinny Netsai Nyangoni as a secretary on 3 January 2017
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 2