NEXTLINKS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/12/2410 December 2024 Termination of appointment of Jonathan Hedgecock as a director on 2024-12-04

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

07/06/247 June 2024 Satisfaction of charge 039686480002 in full

View Document

07/06/247 June 2024 Satisfaction of charge 039686480001 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/09/2122 September 2021 Statement of company's objects

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WRIGHT / 13/03/2019

View Document

30/10/1830 October 2018 CESSATION OF NATIONAL WESTMINSTER BANK PLC AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039686480002

View Document

07/10/187 October 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

12/02/1812 February 2018 CESSATION OF HSBC BANK PLC AS A PSC

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039686480001

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATHEW

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WILMAN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PETER DAVID CHRISTMAS

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

25/05/1725 May 2017 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED JONATHAN HEDGECOCK

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR IAN ROGAN SHARPE

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CHARLES MATHEW / 05/09/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP CHARLES MATHEW / 24/06/2013

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP CHARLES MATHEW / 19/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 10/04/2010

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 10/04/2010

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 10 FLEET PLACE LONDON EC4M 7RH

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 S386 DIS APP AUDS 30/05/00

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/06/008 June 2000 S366A DISP HOLDING AGM 30/05/00

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information