HYPERLINK DESIGNS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

02/07/242 July 2024 Director's details changed for Miss Christine Marie Blount on 2024-06-27

View Document

02/07/242 July 2024 Change of details for Mr Lee Robert Wilkinson as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Registered office address changed from Grouse 4 New Green Street Ivybridge PL21 0GD England to 9 the Kennels Ivybridge PL21 9PD on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Samantha Louise Wilkinson on 2024-06-27

View Document

02/07/242 July 2024 Director's details changed for Mr Lee Robert Wilkinson on 2024-06-27

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL WILKINSON

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS SAMANTHA LOUISE WILKINSON

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM GROUSE 4 NEW GREEN STREET IVYBRIDGE PL21 0GP ENGLAND

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT WILKINSON / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT WILKINSON / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MARIE BLOUNT / 03/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL WILKINSON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MISS CHRISTINE MARIE BLOUNT

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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