LINKS RECRUITMENT LTD

The Mill Heathrow Horton Road The Mill Heathrow Horton Road, Staines-Upon-Thames, TW19 6BJ, England
StatusACTIVE
Company No.07971680
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

LINKS RECRUITMENT LTD is an active private limited company with number 07971680. It was incorporated 12 years, 3 months, 18 days ago, on 01 March 2012. The company address is The Mill Heathrow Horton Road The Mill Heathrow Horton Road, Staines-upon-thames, TW19 6BJ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Alfie George Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lisa Ann Richardson

Change date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Izabela Laszkowska

Cessation date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Anna Izabela Laszkowska

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Miss Anna Izabela Laszkowska

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Ms Lisa Ann Richardson

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Miss Anna Izabela Laszkowska

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Ms Lisa Ann Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: The Mill Heathrow Horton Road Stanwell Moor Staines-upon-Thames TW19 6BJ

Old address: C/O Links Recruitment Ltd Abbey Business Centre 450 Bath Road Longford Heathrow Middlesex UB7 0EB

Change date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Ms Lisa Ann Richardson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anna Izabela Laszkowska

Change date: 2017-03-01

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2017

Action Date: 11 May 2016

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2016-05-11

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-02

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 079716800002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 01 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Ann Richardson

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMET TRADING UK LIMITED

KL.G08 EDINBURGH HOUSE,LONDON,SE11 5DP

Number:11112117
Status:ACTIVE
Category:Private Limited Company

BIG PADLOCK LIMITED

20 PARK AVENUE,ORPINGTON,BR6 8LL

Number:07914797
Status:ACTIVE
Category:Private Limited Company

EVERYTHINGBATHROOM LTD

EVERYTHINGBATHROOM,WOOTTON,NN4 6RU

Number:10656932
Status:ACTIVE
Category:Private Limited Company
Number:11321381
Status:ACTIVE
Category:Private Limited Company

LILLIES KINDERGARTEN LTD

VICTORIA HOUSE,ABERDEEN,AB10 1XB

Number:SC506456
Status:ACTIVE
Category:Private Limited Company

SNAPY TAXIS LIMITED

6 CHARLES LANE,BATHGATE,EH48 1JQ

Number:SC230331
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