ACCESS 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
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

27/05/2127 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

26/05/2026 May 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BALL

View Document

11/09/1911 September 2019 CESSATION OF MALCOLM BOWERS AS A PSC

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BEYNON / 13/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR STEPHEN PAUL BEYNON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOWERS

View Document

23/05/1923 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

21/05/1821 May 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JOHN BALL

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

05/04/165 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

09/04/149 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 29 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 PREVEXT FROM 29/02/2012 TO 29/08/2012

View Document

29/08/1229 August 2012 Annual accounts for year ending 29 Aug 2012

View Accounts

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY BRADY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR MALCOLM BOWERS

View Document

27/03/1227 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORT

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/05/099 May 2009 DIRECTOR APPOINTED BARRY BRADY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY RICHARD PHILPOTT

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED KEITH JOHN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR GARY FEARON

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HESSION

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED ACCESS LINK 2007 LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 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