Advanced company searchLink opens in new window

LINKS RECRUITMENT GROUP LTD

Company number 10675887

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)
11 Dec 2019 CH01 Director's details changed for Mr Daniel David Puttick on 1 December 2019
11 Dec 2019 PSC04 Change of details for Mr Daniel David Puttick as a person with significant control on 1 December 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CH01 Director's details changed for Mr Daniel David Puttick on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Daniel David Puttick as a person with significant control on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn CF23 8HA United Kingdom to Caron House Oak Tree Court Mulberry Drive Pontprennau, Cardiff CF23 8RS on 2 July 2018
08 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
21 Feb 2018 PSC01 Notification of Tiffany Briggs as a person with significant control on 14 February 2018
21 Feb 2018 PSC01 Notification of Daniel David Puttick as a person with significant control on 2 May 2017
16 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 16 February 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 2
14 Feb 2018 AP01 Appointment of Ms Tiffany Briggs as a director on 14 February 2018
26 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
30 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
04 Aug 2017 MR01 Registration of charge 106758870001, created on 4 August 2017
30 Jun 2017 CH01 Director's details changed for Mr Daniel David Jones on 30 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Daniel David Puttick on 2 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
02 May 2017 AP01 Appointment of Mr Daniel David Puttick as a director on 2 May 2017
02 May 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Celtic House Caxton Place Pentwyn CF23 8HA on 2 May 2017
02 May 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 May 2017
17 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-17
  • GBP 1