DIGITAL LINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/04/2115 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/04/1614 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/04/1515 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 30 MARYDENE DRIVE LEICESTER LEICESTERSHIRE LE5 6HE ENGLAND |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 30 MARYDENE DRIVE LEICESTER LEICESTERSHIRE LE5 6HG ENGLAND |
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 169 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 6QT |
| 07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/04/124 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/04/1126 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/08/1012 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 09/07/109 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY VERSHA PATEL |
| 25/05/1025 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | DISS40 (DISS40(SOAD)) |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/12/0830 December 2008 | FIRST GAZETTE |
| 01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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