STAFFLINK SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

11/06/2511 June 2025 Notification of Hannan Waheed Khokhar as a person with significant control on 2025-06-01

View Document

11/06/2511 June 2025 Appointment of Mr Hannan Waheed Khokhar as a director on 2025-06-01

View Document

11/06/2511 June 2025 Change of details for Mr Kamran Ishaq as a person with significant control on 2025-06-01

View Document

11/06/2511 June 2025 Registered office address changed from 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD Scotland to St. Georges Building C/O Countify, 3rd Floor 5 st. Vincent Place Glasgow G1 2DH on 2025-06-11

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2/1, 241 KENMURE STREET GLASGOW G41 2JG

View Document

21/12/1721 December 2017 Registered office address changed from , 2/1, 241 Kenmure Street, Glasgow, G41 2JG to 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD on 2017-12-21

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

10/05/1510 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR KAMRAN ISHAQ

View Document

29/09/1429 September 2014 Registered office address changed from , 1/2 14, Annette Street, Glasgow, G42 8XZ to 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD on 2014-09-29

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMMARA ISHAQ

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 1/2 14 ANNETTE STREET GLASGOW G42 8XZ

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAMRAN ISHAQ

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MISS AMMARA ISHAQ

View Document

18/05/1418 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 COMPANY NAME CHANGED ALLYWELL ELECTRONICS LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

17/09/1317 September 2013 CHANGE OF NAME 14/08/2013

View Document

11/04/1311 April 2013 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