Advanced company searchLink opens in new window

LINK NETWORK INSTALLATION LTD.

Company number 12786507

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jan 2026 CS01 Confirmation statement made on 28 January 2026 with updates
27 Jan 2026 CERTNM Company name changed link broadband LIMITED\certificate issued on 27/01/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-01-27
06 Oct 2025 CH01 Director's details changed for Mr Carl Roderick on 2 October 2025
02 Oct 2025 AD01 Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 2 October 2025
02 Oct 2025 PSC01 Notification of Carl Roderick as a person with significant control on 1 September 2025
02 Oct 2025 AP01 Appointment of Mr Carl Roderick as a director on 1 September 2025
02 Oct 2025 TM01 Termination of appointment of Hammad Taj as a director on 1 September 2025
02 Oct 2025 PSC07 Cessation of Hammad Taj as a person with significant control on 1 September 2025
30 Sep 2025 CS01 Confirmation statement made on 30 September 2025 with updates
20 Aug 2025 CH01 Director's details changed for Mr Hammad Taj on 19 August 2025
20 Aug 2025 PSC04 Change of details for Mr Hammad Taj as a person with significant control on 19 August 2025
20 Aug 2025 AD01 Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
19 Aug 2025 AD01 Registered office address changed from The Old Courthouse Hughenden Road Buckinghamshire HP13 5DT England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 19 August 2025
19 Aug 2025 AP01 Appointment of Mr Hammad Taj as a director on 19 August 2025
19 Aug 2025 PSC01 Notification of Hammad Taj as a person with significant control on 19 August 2025
19 Aug 2025 TM01 Termination of appointment of Geo John Pandekkatt as a director on 19 August 2025
19 Aug 2025 PSC07 Cessation of Geo John Pandekkatt as a person with significant control on 19 August 2025
06 Aug 2025 CS01 Confirmation statement made on 6 August 2025 with updates
01 Aug 2025 PSC01 Notification of Geo John Pandekkatt as a person with significant control on 18 July 2025
01 Aug 2025 AP01 Appointment of Mr Geo John Pandekkatt as a director on 18 July 2025
01 Aug 2025 PSC07 Cessation of Jeena Pandekkatt as a person with significant control on 18 July 2025
01 Aug 2025 TM02 Termination of appointment of Jeena Pandekkatt as a secretary on 18 July 2025
01 Aug 2025 TM01 Termination of appointment of Jeena Pandekkatt as a director on 18 July 2025
19 May 2025 AA Unaudited abridged accounts made up to 31 August 2024
07 Mar 2025 AD01 Registered office address changed from 54-56 Unit 5 54-56 Dover Road East, Gravesend Kent England DA11 0RG United Kingdom to The Old Courthouse Hughenden Road Buckinghamshire HP13 5DT on 7 March 2025