PROLINK SERVICES LIMITED

555-557 Cranbrook Road, Ilford, IG2 6HE, England
StatusACTIVE
Company No.04517361
CategoryPrivate Limited Company
Incorporated22 Aug 2002
Age21 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

PROLINK SERVICES LIMITED is an active private limited company with number 04517361. It was incorporated 21 years, 9 months, 25 days ago, on 22 August 2002. The company address is 555-557 Cranbrook Road, Ilford, IG2 6HE, England.



Company Fillings

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Ghulam Asghar Alahi

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Asghar Alahi

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Ghulam Asghar Alahi

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Fazal Illahi

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fazal Illahi

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Ghulam Asghar Alahi

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fazal Illahi

Change date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr Fazal Illahi

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Asghar Alahi

Change date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: 555-557 Cranbrook Road Ilford IG2 6HE

Old address: 18 Charteris Road Woodford Green Essex IG8 0AL

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: 22 glenwood gardens gants hill essex IG2 6XT

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 05/07/03 from: 9 sidmouth road leyton london E10 5QZ

Documents

View document PDF

Legacy

Date: 23 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 25/09/02 from: 28 collinwood gardens ilford essex IG5 0AW

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 22 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR POWELL AESTHETICS LTD

97 VIRGINIA ROAD,THORNTON HEATH,CR7 8EN

Number:11183106
Status:ACTIVE
Category:Private Limited Company

LOXWOOD METALS LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:02004156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NWS ASSESSMENT & DEVELOPMENT LIMITED

140 GRAY STREET,ABERDEEN,AB10 6JU

Number:SC574499
Status:ACTIVE
Category:Private Limited Company

ON BRAND SOCIAL LTD

310 HIGH ROAD,LONDON,N22 8JR

Number:10647578
Status:ACTIVE
Category:Private Limited Company

PERRY GARDENS FREEHOLD MANAGEMENT LIMITED

JSM PARTNERS, EAST WING (REGUS) STUART HOUSE,PETERBOROUGH,PE1 5DD

Number:10813385
Status:ACTIVE
Category:Private Limited Company

THERAPIE EDINBURGH LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:10181910
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