PROFESSIONAL LINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

27/03/2327 March 2023 Total exemption full 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 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR CHRISTOPHER JAMES SHAW

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PRICE

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANDREW PRICE

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

09/02/169 February 2016 SECRETARY APPOINTED MR ANDREW PRICE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITEHOUSE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHAW

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINS

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHRISTOPHER WHITEHOUSE / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHAW / 08/06/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED SIMON ATKINS

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER PARSONS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 20/03/2008

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 20/03/2008

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/10/962 October 1996 £ NC 100/10000 04/09/96

View Document

02/10/962 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/03/9527 March 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 COMPANY NAME CHANGED HIMONA LIMITED CERTIFICATE ISSUED ON 15/11/89

View Document

08/06/898 June 1989 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