NETLINK PROPERTY 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 |
|---|---|
| 30/10/2530 October 2025 New | Registration of charge 036118230021, created on 2025-10-29 |
| 20/10/2520 October 2025 New | Registration of charge 036118230019, created on 2025-10-03 |
| 20/10/2520 October 2025 New | Registration of charge 036118230020, created on 2025-09-30 |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/09/2315 September 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
| 29/12/2229 December 2022 | Change of details for Mr Partap Singh Gill as a person with significant control on 2022-12-21 |
| 29/12/2229 December 2022 | Notification of Jaswinder Kaur Gill as a person with significant control on 2022-12-21 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 07/08/217 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
| 28/06/2128 June 2021 | Registration of charge 036118230018, created on 2021-06-28 |
| 28/06/2128 June 2021 | Registration of charge 036118230017, created on 2021-06-28 |
| 28/06/2128 June 2021 | Registration of charge 036118230016, created on 2021-06-28 |
| 22/06/2122 June 2021 | Satisfaction of charge 8 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 9 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 5 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 4 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 3 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 6 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 7 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 1 in full |
| 22/06/2122 June 2021 | Satisfaction of charge 2 in full |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/11/1915 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 152 LONG LANE STAINES-UPON-THAMES TW19 7AJ ENGLAND |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0NX |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/08/1519 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/154 February 2015 | DISS40 (DISS40(SOAD)) |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/09/142 September 2014 | DISS40 (DISS40(SOAD)) |
| 01/09/141 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
| 15/08/1415 August 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/12/1330 December 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 19/09/1319 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/09/1219 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
| 05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 3B WHITELEYS PARADE, UXBRIDGE ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 0PD |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/09/1114 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/10/1026 October 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
| 26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR GILL / 01/08/2010 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR GILL / 01/08/2010 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARTAP SINGH GILL / 01/08/2010 |
| 24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 15 |
| 24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 13 |
| 24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 14 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/10/098 October 2009 | Annual return made up to 7 August 2009 with full list of shareholders |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 46 BETHAM ROAD GREENFORD MIDDLESEX UB6 8RZ |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 40A SYON LANE ISLEWORTH MIDDLESEX TW5 7NQ |
| 06/10/086 October 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 243 THE BROADWAY SOUTHALL MIDDLESEX UB1 1NF |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/09/0710 September 2007 | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
| 03/11/063 November 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/08/051 August 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 05/05/055 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 10/08/0410 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/08/046 August 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
| 04/03/044 March 2004 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 40A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/11/0314 November 2003 | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
| 18/10/0318 October 2003 | SECRETARY RESIGNED |
| 18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
| 18/10/0318 October 2003 | NEW SECRETARY APPOINTED |
| 02/06/032 June 2003 | DIRECTOR RESIGNED |
| 02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
| 07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 12/09/0212 September 2002 | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
| 10/07/0210 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/07/024 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0231 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/04/0227 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/04/0224 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/04/029 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/04/029 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/0220 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 13/08/0113 August 2001 | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
| 01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 24/08/0024 August 2000 | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
| 23/01/0023 January 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 06/01/006 January 2000 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 2 BRAMBER ROAD LONDON W144 9PW |
| 23/08/9923 August 1999 | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
| 09/10/989 October 1998 | NEW DIRECTOR APPOINTED |
| 01/10/981 October 1998 | DIRECTOR RESIGNED |
| 01/10/981 October 1998 | NEW SECRETARY APPOINTED |
| 01/10/981 October 1998 | SECRETARY RESIGNED |
| 01/10/981 October 1998 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98 |
| 11/09/9811 September 1998 | REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
| 07/08/987 August 1998 | 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