DATALINK ELECTRONICS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

02/04/242 April 2024 Appointment of Mr Aran Sharma as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Registration of charge 016646640013, created on 2024-01-22

View Document

22/11/2322 November 2023 Termination of appointment of Ian Joseph Wilson as a director on 2023-11-20

View Document

22/11/2322 November 2023 Notification of Nasi Holdings Limited as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Cessation of Ian Joseph Wilson as a person with significant control on 2023-11-20

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

26/10/2326 October 2023 Cessation of Eric George Luckwell as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Eric George Luckwell as a director on 2023-10-25

View Document

19/09/2319 September 2023 Director's details changed for Mrs Mariam Smith on 2023-05-12

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

19/09/2319 September 2023 Change of details for Mrs Mariam Nasi Smith as a person with significant control on 2023-05-12

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Cessation of Florence Wood as a person with significant control on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Florence Christine Wood as a director on 2022-12-31

View Document

03/01/233 January 2023 Notification of Mariam Smith as a person with significant control on 2023-01-01

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Memorandum and Articles of Association

View Document

28/12/2228 December 2022 Particulars of variation of rights attached to shares

View Document

28/12/2228 December 2022 Change of share class name or designation

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Arash Ghadar-Ghadr as a director on 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

10/03/2010 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 31074

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS MARIAM SMITH

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 31287

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES ALLEN / 01/01/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/05/174 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 31500

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY JENNY OTTEY

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY OTTEY

View Document

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1513 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 32351

View Document

08/04/158 April 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ARASH GHADAR-GHADR

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016646640012

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016646640011

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OTTEY / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CHRISTINE WOOD / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE LUCKWELL / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH WILSON / 13/09/2013

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNY OTTEY / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OTTEY / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMIAN HOWARD / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES ALLEN / 13/09/2013

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CHRISTINE WOOD / 01/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES ALLEN / 01/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OTTEY / 01/07/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: JUBILEE DRIVE PRINCE WILLIAM ROAD LOUGHBOROUGH LEICESTER LE11 5XS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 £ IC 34053/33202 23/01/04 £ SR 851@1=851

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 £ SR 8931@1 14/07/99

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: UNIT 11 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED DATALINK SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/93

View Document

09/09/939 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/04/8927 April 1989 NEW SECRETARY APPOINTED

View Document

28/03/8928 March 1989 £ NC 100/40000

View Document

28/03/8928 March 1989 WD 13/03/89 AD 09/03/89--------- £ SI 19997@1=19997 £ IC 4/20001

View Document

28/03/8928 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/89

View Document

28/03/8928 March 1989 NC INC ALREADY ADJUSTED 08/03/89

View Document

22/07/8822 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/10/863 October 1986 ANNUAL RETURN MADE UP TO 29/09/86

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/04/8314 April 1983 MEMORANDUM OF ASSOCIATION

View Document

30/03/8330 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/83

View Document

16/09/8216 September 1982 CERTIFICATE OF INCORPORATION

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