AUTOLINK AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/07/2018

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/07/2018

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/07/2018

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/07/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/01/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/01/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 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