THE HUB LINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

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

View Accounts

23/05/2023 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOLLIE DEAN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY MOLLIE DEAN

View Document

01/10/151 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/05/1114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE DEAN / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA LOUISE BURNDRED / 10/09/2010

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: THE HOTHOUSE WEBBERLEY LANE STOKE ON TRENT STAFFORDSHIRE ST3 1RJ

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 1 TAPE STREET CHEADLE STOKE ON TRENT ST10 1BB

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: COATES AND PARTNERS 51 SAINT JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: C/O DAVIS FOX SIGLEY DRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 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