SOUTH LINK LIMITED

Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England
StatusACTIVE
Company No.02639014
CategoryPrivate Limited Company
Incorporated19 Aug 1991
Age32 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOUTH LINK LIMITED is an active private limited company with number 02639014. It was incorporated 32 years, 9 months, 2 days ago, on 19 August 1991. The company address is Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Phillip Reidy

Change date: 2022-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-08

Officer name: Mrs Julie Ann Reidy

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-08

Psc name: Mr Karl Phillip Reidy

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Ann Reidy

Change date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr Karl Phillip Reidy

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas Sutherland

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Robert Thomas Sutherland

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mrs Julie Ann Reidy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England

New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Ann Reidy

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Robert Thomas Sutherland

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Ann Reidy

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mrs Julie Ann Reidy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England

New address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX

Change date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Old address: 30, New Road Brighton Sussex BN1 1BN.

Change date: 2016-10-31

New address: Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas Sutherland

Change date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mrs Julie Ann Reidy

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Ann Reidy

Change date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Phillip Reidy

Termination date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Reidy

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Sutherland

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jade Reidy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Reidy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Karl Phillip Reidy

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/07/02--------- £ si 5@1=5 £ ic 10/15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Capital

Type: 169

Description: £ ic 100/10 11/06/02 £ sr 90@1=90

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/95; full list of members

Documents

View document PDF


Some Companies

ARMY AND NAVY CLUB LIMITED

36 PALL MALL,LONDON,SW1Y 5JN

Number:08499108
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LLAMEDOS TRADING LIMITED

12 CLAYMORE DRIVE,HITCHIN,SG5 3UB

Number:04580113
Status:ACTIVE
Category:Private Limited Company

ORBITOLOGY LTD

THE OLD POST OFFICE,BATH,BA2 6NZ

Number:10710389
Status:ACTIVE
Category:Private Limited Company

SOUTHCOMBE GARAGE LIMITED

SOUTHCOMBE GARAGE SOUTHCOMBE GARAGE,CHIPPING NORTON,OX7 5QH

Number:04559626
Status:ACTIVE
Category:Private Limited Company

SPELLER METCALFE LONDON LIMITED

SPELLER METCALFE LIMITED,MALVERN,WR14 1GQ

Number:07071940
Status:ACTIVE
Category:Private Limited Company

STEPHEN BRADSHAW LIMITED

150 MIDDLETON PARK AVENUE,LEEDS,LS10 4HY

Number:11854443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source