BUSINESS LINK (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Registered office address changed from 57 Raynham Street Ashton-Under-Lyne OL6 9PA England to Sure Store, Tc-02, Rayner Lane, Ashton Underlyne Sure Store, Tc-02 Rayner Lane Ashton Underlyne OL7 0FU on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/06/2416 June 2024 Micro company accounts made up to 2023-08-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/11/2311 November 2023 Registered office address changed from 19 Market Street Stalybridge SK15 2AL England to 57 Raynham Street Ashton-Under-Lyne OL6 9PA on 2023-11-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/06/234 June 2023 Micro company accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CESSATION OF SAQIB RAFIQ CHAUDHRY AS A PSC

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR RANA TARIQ SHAHZAD / 01/11/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANA TARIQ SHAHZAD / 05/07/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 69 MAYORS WALK PETERBOROUGH PE3 6EX

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAQIB CHAUDHRY

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 21 TAVERNERS ROAD PETERBOROUGH PE1 2JS

View Document

11/09/1411 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

11/09/1411 September 2014 SOLVENCY STATEMENT DATED 28/08/14

View Document

11/09/1411 September 2014 REDUCE ISSUED CAPITAL 28/08/2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 STATEMENT BY DIRECTORS

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1215 August 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