INTERLINK DESIGN & DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTON

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MANTON / 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/10/162 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 200

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1620 July 2016 ADOPT ARTICLES 30/06/2016

View Document

20/07/1620 July 2016 REMOVAL RESTRICTION OF AUTH SHARE CAP 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE MANTON DODD / 23/12/2014

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN MANTON / 14/09/2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE MANTON DODD / 17/05/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE MANTON DODD / 17/05/2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: UNITS 2-4 STATION ROAD, COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HT

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: UNIT 19 HAYWARD INDUSTRIAL PARK TAMESIDE DRIVE CASTLE BROMWICH BIRMINGHAM B35 7AG

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 1 MILL CRESCENT KINGSBURY WARWICKSHIRE B78 2LX

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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