UNILINK TECHNOLOGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/05/239 May 2023 Notification of The Unilink Group Limited as a person with significant control on 2023-05-09

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2218 October 2022

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNILINK SOFTWARE LTD

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 ADOPT ARTICLES 16/08/2016

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 COMPANY NAME CHANGED PRISON TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 07/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE HATFIELDS LONDON SE1 9PG ENGLAND

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOYE / 01/04/2014

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 11 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

10/04/1410 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM: UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY BATH BA2 9HN UNITED KINGDOM

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/03/1328 March 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY BATH BA2 9HN UNITED KINGDOM

View Document

12/03/1312 March 2013 12/12/07 STATEMENT OF CAPITAL GBP 200

View Document

05/03/135 March 2013 PREVEXT FROM 31/10/2012 TO 30/11/2012

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARDS

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARDS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR FRANCIS TOYE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHANDIKE MALLAARACHCHI

View Document

25/01/1325 January 2013 ALTER ARTICLES 29/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CLARK ACCOUNTANTS LIMITED

View Document

14/11/1214 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GUY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER WOOLS

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED PAUL CLARK ACCOUNTANTS LIMITED

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN GUY / 21/02/2012

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: C/O ANDERSON ACCOUNTING LTD LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS UNITED KINGDOM

View Document

21/02/1221 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL CLARK ACCOUNTANTS LIMITED / 16/02/2012

View Document

16/02/1216 February 2012 CORPORATE SECRETARY APPOINTED PAUL CLARK ACCOUNTANTS LIMITED

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DAMIAN GUY

View Document

16/11/1116 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GUY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR CHANDIKE MALLAARACHCHI

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR DAMIAN GUY

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARDS / 25/09/2010

View Document

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

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/10/0930 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARDS / 22/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED EMAIL A PRISONER.COM LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM THE OLD MALT HOUSE CLARENCE STREET BATH AVON BA1 5NS UK

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 62, BRADFORD PARK COMBEDOWN BATH BA2 5PS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARDS / 17/09/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY NINA RICHARDSON

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR PETER WOOLS

View Document

12/12/0712 December 2007 £ NC 100/200 12/12/07

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 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