HOMELINK TECHNOLOGIES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from First Floor 350 Bristol Business Park Bristol BS16 1EJ England to 1500 Parkway North Ground Floor, Hillside House, 1500 Parkway North, Stoke Gifford Bristol BS34 8YU on 2025-02-10

View Document

30/01/2530 January 2025 Cessation of Deatach Limited as a person with significant control on 2024-12-18

View Document

30/01/2530 January 2025 Notification of Michael Plunkett Guinee as a person with significant control on 2024-12-18

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

13/12/2413 December 2024 Amended accounts for a small company made up to 2021-12-31

View Document

13/12/2413 December 2024 Amended accounts for a small company made up to 2022-12-31

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Certificate of re-registration from Limited to Unlimited

View Document

04/06/244 June 2024 Re-registration assent

View Document

04/06/244 June 2024 Re-registration from a private limited company to a private unlimited company

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

08/02/248 February 2024 Change of details for Deatach Limited as a person with significant control on 2023-10-17

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-10-11

View Document

11/01/2411 January 2024 Termination of appointment of Samuel Oliver Shiles as a director on 2023-10-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Change of details for Deatach Limited as a person with significant control on 2022-12-14

View Document

09/08/239 August 2023 Cessation of The E.I Company Unlimited as a person with significant control on 2022-12-14

View Document

08/08/238 August 2023 Appointment of Mr. Michael Plunkett Guinee as a director on 2023-06-01

View Document

23/01/2323 January 2023 Notification of Deatach Limited as a person with significant control on 2022-11-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Samuel Oliver Shiles as a director on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Christopher David Jones on 2021-09-28

View Document

05/08/215 August 2021 Termination of appointment of Luke Francis Loveridge as a director on 2021-08-03

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 SECOND FILED SH01 - 30/06/20 STATEMENT OF CAPITAL GBP 8.54512

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM FIRST FLOOR BRISTOL BUSINESS PARK BRISTOL BS16 1EJ ENGLAND

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM FUTURE SPACE - OFFICE 34 FILTON ROAD BRISTOL BS34 8RB ENGLAND

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUGUSTINE DUIGNAN / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANCIS LOVERIDGE / 22/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUGUSTINE DUIGAN / 30/06/2020

View Document

12/08/2012 August 2020 ADOPT ARTICLES 30/06/2020

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR SILVIU NISTOR

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM DRAKE

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BALEN

View Document

29/07/2029 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 9.28597

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR JAMES AUGUSTINE DUIGAN

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR BRENDAN ANTHONY BARRY

View Document

29/07/2029 July 2020 CESSATION OF ADAM MICHAEL DRAKE AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF CHRISTOPHER DAVID JONES AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF LUKE FRANCIS LOVERIDGE AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF SILVIU NISTOR AS A PSC

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR NEAL JOHN HOOPER

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE E.I COMPANY UNLIMITED

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR BRENDAN BARRY

View Document

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

View Accounts

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU NISTOR / 30/12/2019

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIU NISTOR

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR ROBIN BALEN

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM 14 HILL STREET KINGSWOOD BRISTOL BS15 4EP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 4.5783

View Document

25/01/1925 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 4.20719

View Document

21/01/1921 January 2019 ADOPT ARTICLES 18/12/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 CESSATION OF LUKE FRANCIS LOVERIDGE AS A PSC

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS LOVERIDGE / 18/07/2018

View Document

22/10/1822 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 SUB-DIVISION 18/07/18

View Document

04/09/184 September 2018 18/07/18 STATEMENT OF CAPITAL GBP 4

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL DRAKE

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID JONES

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FRANCIS LOVERIDGE

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 25/08/2018

View Document

08/08/188 August 2018 COMPANY NAME CHANGED YOURBAN INNOVATIONS LTD CERTIFICATE ISSUED ON 08/08/18

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 1

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MR ADAM MICHAEL DRAKE

View Document

16/09/1716 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR SILVIU NISTOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 64 KEPPOCH STREET CARDIFF CF24 3JT UNITED KINGDOM

View Document

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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