INTERLINK ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Director's details changed for Mr Thomas Christopher Farrelly on 2021-07-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERLINK ELECTRICAL HOLDINGS LIMITED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER FARRELLY / 11/05/2018

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE MARIE FARRELLY / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY FARRELLY / 11/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER FARRELLY / 09/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE MARIE FARRELLY / 04/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY FARRELLY / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE MARIE FARRELLY / 04/01/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER FARRELLY / 04/01/2016

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE MARIE FARRELLY / 04/01/2016

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 SECRETARY APPOINTED KATIE MARIE FARRELLY

View Document

26/03/1526 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 04/03/14 FOR FORM AR01

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED THOMAS CHRISTOPHER FARRELLY

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK FARRELLY

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY FARRELLY / 04/03/2010

View Document

07/04/107 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: GROUND FLOOR ENTERPRISE HOUSE, 656 CHESTER ROAD, ERDINGTON, BIRMINGHAM B23 5TE

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 190 WALSALL ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS B74 4QD

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 188-190 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3AQ

View Document

14/03/9614 March 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/03/9614 March 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 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