NETLINK COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 9 High Street Burnham Slough SL1 7JB England to Office 128, 220 Wharfedale Road Winnersh Wokingham RG41 5TP on 2025-07-15

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Appointment of Mrs Danielle Fisher as a director on 2024-09-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

01/04/221 April 2022 Change of details for Mrs Danielle Fisher as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Robin Fisher as a person with significant control on 2022-04-01

View Document

25/01/2225 January 2022 Notification of Danielle Fisher as a person with significant control on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALFRED FISHER / 10/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALFRED FISHER / 10/04/2020

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/01/192 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 27/08/16 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE OLD FIRE STATION CHURCH STREET BURNHAM BUCKS SL1 7HX

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR TOM FISHER

View Document

24/04/1224 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FISHER / 23/03/2010

View Document

04/06/104 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM FISHER / 23/03/2010

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 23-25 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JD

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 3 BELGRAVE ROAD SLOUGH BERKSHIRE SL1 3RG

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: UNIT 17 BERKLEY HOUSE 31 BOWER WAY SLOUGH BERKSHIRE SL1 5HW

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 28 LENT GREEN LANE BURNHAM BUCKINGHAMSHIRE SL1 7AP

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company