RINGLINK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GOODWIN / 09/09/2013

View Document

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM:
33 BAY CLOSE
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6SW
ENGLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
33 BAY CLOSE
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6SW
ENGLAND

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GOODWIN / 13/09/2013

View Document

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

View Accounts

03/05/133 May 2013 SAIL ADDRESS CHANGED FROM: UNDERHILL GREEN BOTTOM COLEHILL WIMBORNE DORSET BH21 2LW

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM UNDERHILL GREEN BOTTOM COLEHILL WIMBORNE DORSET BH21 2LW

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GOODWIN / 11/10/2012

View Document

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

View Accounts

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY GOODWIN

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODWIN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODWIN

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GLYNIS GOODWIN / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE GOODWIN / 01/10/2009

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GOODWIN / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATE, DIRECTOR ALAN PETER GOODWIN LOGGED FORM

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN GOODWIN

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/04/0329 April 2003 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