LINK CHINA SOLUTIONS LTD
Status | ACTIVE |
Company No. | 05082740 |
Category | Private Limited Company |
Incorporated | 24 Mar 2004 |
Age | 20 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
LINK CHINA SOLUTIONS LTD is an active private limited company with number 05082740. It was incorporated 20 years, 1 month, 6 days ago, on 24 March 2004. The company address is Allia Future Business Certre Allia Future Business Certre, Cambridge, CB4 2HY, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Li Su
Appointment date: 2022-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: Milton Hall Ely Road Milton Cambridge Cambridgeshire CB24 6WZ
Change date: 2021-01-29
New address: Allia Future Business Certre Kings Hedges Road Cambridge CB4 2HY
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 26 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 15 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change person secretary company with change date
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-31
Officer name: Li Su
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Ming Qiang Ma
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 1010 Cambourne Business Park, Cambourne Cambridge Cambridgeshire CB23 6DP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: 1010 Cambourne Business Park, Cambourne Cambridge Cambridgeshire CB23 6DP United Kingdom
Change date: 2010-04-21
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PY
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 17 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e c b s global LTD\certificate issued on 18/12/08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / li su / 01/07/2007
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ming ma / 01/09/2007
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 246 neckinger estate, london, SE16 3QA
Documents
Accounts with accounts type dormant
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 08 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europe-china business services l td\certificate issued on 08/08/06
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Some Companies
ACCOUNTANCY TODAY LTD INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 11569396 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 10353476 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLARDO & BLAINE DESIGNS LTD.
34 MOUNT PLEASANT HILL, CLAPTON, LONDON MOUNT PLEASANT HILL,LONDON,E5 9NF
Number: | 05616131 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 PLUMSTEAD COMMON ROAD,LONDON,SE18 2RT
Number: | 10099465 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 OUSE LEA,YORK,YO30 6SA
Number: | 11080547 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGHAM CHAMBERS,LIVERPOOL,L1 5DW
Number: | 11707737 |
Status: | ACTIVE |
Category: | Private Limited Company |