-
LINKSTUD PSR LIMITED - 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom
Company Information
- Company registration number
- 07110510
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Merus Court
- Meridian Business Park
- Leicester
- LE19 1RJ
- England 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England UK
Management
- Managing Directors
- BROOKS, Adrian John
- BROOKS, Stephen Clive
- Company secretaries
- BROOKS, Adrian
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-22
- Age Of Company 2009-12-22 14 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- -
- Brooks Engineering Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THOMPS1 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-01-05
- Last Date: 2020-12-22
-
LINKSTUD PSR LIMITED Company Description
- LINKSTUD PSR LIMITED is a ltd registered in United Kingdom with the Company reg no 07110510. Its current trading status is "live". It was registered 2009-12-22. It was previously called THOMPS1 LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at 11 Merus Court .
Get LINKSTUD PSR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Linkstud Psr Limited - 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom
- 2009-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LINKSTUD PSR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-01-03) - AA
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-21) - CS01
-
change-person-director-company-with-change-date (2019-01-21) - CH01
-
change-person-secretary-company-with-change-date (2019-01-21) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-21) - AD01
-
change-account-reference-date-company-previous-extended (2019-06-27) - AA01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-01-03) - MR04
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-31) - TM02
-
appoint-person-secretary-company-with-name-date (2018-01-31) - AP03
-
appoint-person-director-company-with-name-date (2018-01-31) - AP01
-
appoint-person-director-company-with-name-date (2018-02-01) - AP01
-
change-account-reference-date-company-previous-shortened (2018-02-02) - AA01
-
cessation-of-a-person-with-significant-control (2018-02-12) - PSC07
-
change-person-director-company-with-change-date (2018-02-12) - CH01
-
change-person-secretary-company-with-change-date (2018-02-12) - CH03
-
change-to-a-person-with-significant-control (2018-02-12) - PSC05
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA
-
notification-of-a-person-with-significant-control (2018-02-12) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-26) - CH01
-
resolution (2011-07-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
-
capital-allotment-shares (2011-07-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
statement-of-companys-objects (2011-07-01) - CC04
keyboard_arrow_right 2010
-
legacy (2010-10-07) - MG01
-
certificate-change-of-name-company (2010-09-07) - CERTNM
-
change-of-name-notice (2010-09-07) - CONNOT
-
certificate-change-of-name-company (2010-09-02) - CERTNM
-
resolution (2010-08-26) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-05-10) - AP01
-
capital-name-of-class-of-shares (2010-04-20) - SH08
-
resolution (2010-04-15) - RESOLUTIONS
-
capital-allotment-shares (2010-04-15) - SH01
-
appoint-person-director-company-with-name (2010-01-06) - AP01
-
appoint-person-secretary-company-with-name (2010-01-06) - AP03
keyboard_arrow_right 2009
-
incorporation-company (2009-12-22) - NEWINC