NETLINK TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from Unit 23 Lenton Business Centre Nottingham NG7 2BY United Kingdom to 16 Queen Street Ilkeston DE7 5GT on 2025-02-03

View Document

11/12/2411 December 2024 Appointment of Mr Kris Lebacq as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mrs Els Standaert as a director on 2024-12-02

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Maninder Paul Uppal as a director on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

17/05/2217 May 2022 Notification of Apollo Business Center as a person with significant control on 2022-05-01

View Document

17/05/2217 May 2022 Withdrawal of a person with significant control statement on 2022-05-17

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR SHOAIB MAJEED

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MAJEED

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS MAJEED / 09/10/2018

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD BLACKWELL

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED MR AWAIS MAJEED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MANINDER UPPAL

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR DONALD BLACKWELL

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 CHANGE PERSON AS DIRECTOR

View Document

03/12/133 December 2013 CHANGE PERSON AS DIRECTOR

View Document

28/11/1328 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 TERMINATE DIR APPOINTMENT

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN MAHE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR MANINDER UPPAL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONCEPT GROUP LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN MAHE / 02/08/2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN MAHE / 02/08/2012

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED NETLINK SOFTWARE LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MARTYN MAHE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATE, DIRECTOR CB DIRECTORS LIMITED LOGGED FORM

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/01/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CB DIRECTORS LIMITED / 29/10/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 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