BICYCLE LINKS CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLINGTON

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN GUY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PARKER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ROBERT ANDREW HARBER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DAVID THOMAS MILLINGTON

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR MATTHEW JACOB LAMB

View Document

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/08/1810 August 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR GARY PARKER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

10/09/1510 September 2015 17/08/15 NO MEMBER LIST

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM UNIT 18 ST MARYS WORKS DUKE STREET NORWICH NORFOLK NR3 1QA

View Document

28/08/1428 August 2014 17/08/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JOHN DAVID PEARSON

View Document

11/09/1311 September 2013 17/08/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 17/08/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM THE GUILD ST JOHN'S HOUSE 25 ST JOHN MADDERMARKET NORWICH NORFOLK NR2 1DN

View Document

17/08/1117 August 2011 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