R LINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070046400002

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP WEBSTER / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE WEBSTER / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP WEBSTER / 20/08/2018

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PHILIP WEBSTER / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE WEBSTER / 20/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1523 July 2015 ADOPT ARTICLES 15/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

01/06/151 June 2015 SUB-DIVISION 17/04/15

View Document

18/05/1518 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS JENNIFER ANNE WEBSTER

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GALLAGHER

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WEBSTER

View Document

06/06/136 June 2013 DIRECTOR APPOINTED RICHARD ALEXANDER CROSS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED ALAN DILWORTH GALLAGHER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLIWELL

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA LOISEL

View Document

11/11/1111 November 2011 SECOND FILING WITH MUD 29/08/11 FOR FORM AR01

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED S WEBSTER LTD CERTIFICATE ISSUED ON 12/10/11

View Document

10/10/1110 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 PREVSHO FROM 31/08/2011 TO 31/12/2010

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 SUB-DIVISION 01/10/10

View Document

28/09/1028 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE WEBSTER / 29/08/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED RICHARD HALLIWELL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MS EMMA LOUISE DAVISON LOISEL

View Document

29/08/0929 August 2009 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