LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED
Company number 11001354
- Company Overview for LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED (11001354)
- Filing history for LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED (11001354)
- People for LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED (11001354)
- Charges for LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED (11001354)
- More for LINQ HEALTHCARE RECRUITMENT SPECIALISTS LIMITED (11001354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from One Express George Leigh Street Manchester M4 5DL England to Suite 22a City Tower Piccadilly Plaza Manchester M1 4BT on 18 September 2023 | |
13 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England to One Express George Leigh Street Manchester M4 5DL on 3 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
06 Sep 2021 | PSC01 | Notification of Michael Mcevoy as a person with significant control on 19 March 2020 | |
06 Sep 2021 | PSC01 | Notification of Joanne Reid as a person with significant control on 19 March 2020 | |
06 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP England to Piccadilly House 49 Piccadilly Manchester M1 2AP on 10 February 2021 | |
18 Jan 2021 | MR01 | Registration of charge 110013540001, created on 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
19 Mar 2020 | AP01 | Appointment of Mr Michael John Mcevoy as a director on 19 March 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
24 Sep 2019 | CH01 | Director's details changed for Miss Joanne Reid on 19 September 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 157B Chorlton Road Manchester M15 4JG United Kingdom to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 January 2018 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|