LINK ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/214 February 2021 PREVSHO FROM 31/12/2020 TO 31/08/2020

View Document

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE STURDY / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHMOND SIMON TREVOR STURDY / 24/04/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM RIDGEWOOD PARK EAST KNOYLE SALISBURY WILTSHIRE SP3 6BB

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHMOND SIMON TREVOR STURDY / 01/12/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOWER

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 322 NEASDEN LANE NEASDEN LONDON NW10 0AD

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 £ NC 10100/20000 15/05/

View Document

14/01/9714 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: STP HOUSE 21 WARPLE WAY ACTON LONDON W3 0RQ

View Document

23/01/9623 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

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

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 £ NC 100/10100 27/12/92

View Document

05/06/935 June 1993 ALTER MEM AND ARTS 27/12/92

View Document

05/06/935 June 1993 NC INC ALREADY ADJUSTED 27/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 9-11 CURTAIN ROAD LONDON EC2A 3LT

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

24/12/9124 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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