CENTRELINK DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
31/07/1731 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, SECRETARY LAI KUM |
20/07/1620 July 2016 | DIRECTOR APPOINTED MRS LAI PING KUM |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/04/137 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/12/1217 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/03/1121 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/03/1019 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAI PING KUM / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD BIRD / 19/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/04/071 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
01/12/021 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/08/025 August 2002 | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 64-68 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TD |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
10/05/0010 May 2000 | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/03/9923 March 1999 | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS |
18/08/9818 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
12/03/9812 March 1998 | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS |
28/06/9728 June 1997 | £ NC 1000/1100 23/05/97 |
28/06/9728 June 1997 | ALTER MEM AND ARTS 23/05/97 |
26/06/9726 June 1997 | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS |
22/06/9722 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
11/06/9711 June 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98 |
03/06/973 June 1997 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 64-68 KING STREET NEWCASTLE UNER LYME STAFFORDSHIRE ST5 1TD |
31/05/9731 May 1997 | DIRECTOR RESIGNED |
31/05/9731 May 1997 | NEW SECRETARY APPOINTED |
31/05/9731 May 1997 | NEW DIRECTOR APPOINTED |
31/05/9731 May 1997 | SECRETARY RESIGNED |
16/05/9716 May 1997 | REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
11/03/9611 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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