ACCULINK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Unit 1 Calmsden Workspace Calmsden Cirencester GL7 5GF United Kingdom to Unit 8 Calmsden Workspace Calmsden Cirencester Gloucstershire GL7 5GF on 2025-09-05

View Document

21/05/2521 May 2025 Appointment of Mr Robert John Massey as a director on 2025-05-19

View Document

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

View Document

22/01/2522 January 2025 Registered office address changed from 20 Mornish Road Poole Dorset BH13 7BZ England to Unit 1 Calmsden Workspace Calmsden Cirencester GL7 5GF on 2025-01-22

View Document

25/09/2425 September 2024 Notification of a person with significant control statement

View Document

25/09/2425 September 2024 Cessation of James Michael Eden as a person with significant control on 2024-01-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

02/05/242 May 2024 Appointment of Mr Andrew Robert Pine as a director on 2024-04-19

View Document

03/04/243 April 2024 Change of details for Mr James Michael Eden as a person with significant control on 2024-01-26

View Document

01/04/241 April 2024 Director's details changed for Mr James Michael Eden on 2024-01-26

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

15/08/2315 August 2023 Appointment of Mr Stuart Harvey as a director on 2023-08-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Craig Lucas Goodfellow as a director on 2023-02-08

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Registered office address changed from 9 Mornish Road Poole Dorset BH13 7BY England to 20 Mornish Road Poole Dorset BH13 7BZ on 2022-09-26

View Document

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

View Accounts

24/11/2124 November 2021 Registered office address changed from 2a Brudenell Avenue Poole Dorset BH13 7NW England to 9 Mornish Road Poole Dorset BH13 7BY on 2021-11-24

View Document

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

View Accounts

29/06/2129 June 2021 Appointment of Dr Craig Lucas Goodfellow as a director on 2021-06-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROOMHEAD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MATT CURRIE

View Document

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

01/05/191 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 13877.9853

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 14181.9853

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM LONGFIELDS COURT MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK CARLTON BARNSLEY S71 3GN ENGLAND

View Document

12/04/1912 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 12162.7853

View Document

09/04/199 April 2019 ADOPT ARTICLES 27/03/2019

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 12107.9853

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 18/03/2019

View Document

11/11/1811 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF JAMES MICHAEL EDEN AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 05/04/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA ENGLAND

View Document

06/05/186 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 11379.7491

View Document

30/04/1830 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 11269.2741

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 16/04/2018

View Document

09/04/189 April 2018 ADOPT ARTICLES 28/03/2018

View Document

13/01/1813 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 10025.6741

View Document

10/08/1710 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HAJIALEXANDROU

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 10/10/2016

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR TREVOR JOHN EDWARD PARKER

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM HARWELL INNOVATION CENTRE 173 CURIE AVENUE DIDCOT OXFORDSHIRE OX11 0QG

View Document

16/05/1616 May 2016 14/05/16 STATEMENT OF CAPITAL GBP 7525.6741

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEHMAN

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 12/10/2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 25.6711

View Document

11/06/1511 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 81.6700

View Document

05/05/155 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 17.09

View Document

30/04/1530 April 2015 SUB-DIVISION 08/04/15

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR NICHOLAS PETER HOPKINSON

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN TONKIN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN LEHMAN

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE THOMSON / 20/02/2015

View Document

20/02/1520 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 20.89

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET TONKIN / 20/02/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JAMES MICHAEL EDEN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR GEOFFREY IAN BROOMHEAD

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ANDREAS GEORGE HAJIALEXANDROU

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR LEE SHAW HENDERSON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEE HENDERSON

View Document

11/02/1511 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 17.09

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 9 BANK ROAD KINGSWOOD BRISTOL AVON BS15 8LS

View Document

19/11/1419 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 16.42

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED ALAN BAKER

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS HELEN MARGARET TONKIN

View Document

18/09/1418 September 2014 TERMINATE DIR APPOINTMENT

View Document

11/09/1411 September 2014 SUB-DIVISION 13/08/14

View Document

11/09/1411 September 2014 SUB-DIVISION OF SHARES 12/08/2014

View Document

11/09/1411 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1411 September 2014 13/08/14 STATEMENT OF CAPITAL GBP 14.23

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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