RADIO LINKS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-09-30

View Document

15/12/2315 December 2023 Appointment of Miss Tracy Harbord as a secretary on 2023-12-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Termination of appointment of Mark Gordon Wilson as a director on 2022-12-08

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Michael John Cleary as a director on 2022-11-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Current accounting period shortened from 2022-10-31 to 2022-09-30

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

11/11/2111 November 2021 Second filing for the appointment of Mr John Phillips as a director

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Appointment of Mr John Phillips as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Patricia Mary Litchfield as a secretary on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Barrie Litchfield as a director on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Patricia Mary Litchfield as a director on 2021-10-26

View Document

28/10/2128 October 2021 Cessation of Patricia Mary Litchfield as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Cessation of Barrie Litchfield as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Notification of Brentwood Communications Limited as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Mr James Eamonn Miller as a director on 2021-10-26

View Document

08/03/218 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITCHFIELD

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

05/02/205 February 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MARK GORDON WILSON

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/02/1827 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1528 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1426 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE LITCHFIELD / 14/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LITCHFIELD / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LITCHFIELD / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEARY / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY LITCHFIELD / 14/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY LITCHFIELD / 14/06/2012

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LITCHFIELD / 02/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLEARY / 02/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 AUDITOR'S RESIGNATION

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ADOPT MEM AND ARTS 21/12/90

View Document

29/01/9129 January 1991 AUDITOR'S RESIGNATION

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/11/8915 November 1989 AUDITOR'S RESIGNATION

View Document

15/06/8915 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 1A SOUTH STREET ST NEOTS HUNTINGDON CAMBS

View Document

23/12/8623 December 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

20/09/7420 September 1974 CERTIFICATE OF INCORPORATION

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