TECHNOLINK CONSULTANTS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document (might not be available)

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document (might not be available)

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document (might not be available)

20/09/2320 September 2023 Application to strike the company off the register

View Document (might not be available)

09/01/239 January 2023 Director's details changed for Mr Francis Stephen Creese on 2023-01-05

View Document (might not be available)

09/01/239 January 2023 Registered office address changed from 69 Locksley Drive Ferndown Dorset BH22 8JX to 8a Brookman Road Folkestone Kent CT20 1DL on 2023-01-09

View Document (might not be available)

09/01/239 January 2023 Change of details for Mr Francis Stephen Creese as a person with significant control on 2023-01-05

View Document (might not be available)

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document (might not be available)

01/12/221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document (might not be available)

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document (might not be available)

28/11/2128 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document (might not be available)

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document (might not be available)

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document (might not be available)

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document (might not be available)

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document (might not be available)

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document (might not be available)

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document (might not be available)

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document (might not be available)

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document (might not be available)

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document (might not be available)

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document (might not be available)

06/12/156 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document (might not be available)

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document (might not be available)

08/12/148 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 PREVEXT FROM 31/01/2014 TO 05/04/2014

View Document (might not be available)

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

25/11/1225 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document (might not be available)

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

10/12/1110 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document (might not be available)

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

21/11/1021 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document (might not be available)

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STEPHEN CREESE / 20/11/2009

View Document (might not be available)

20/11/0920 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document (might not be available)

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

28/11/0828 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document (might not be available)

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document (might not be available)

22/12/0622 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document (might not be available)

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document (might not be available)

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/054 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document (might not be available)

17/12/0317 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document (might not be available)

26/01/0326 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 4 RYCOTE CLOSE GRANGE PARK SWINDON WILTSHIRE SN5 6AR

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document (might not be available)

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document (might not be available)

21/11/9921 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/11/9916 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 34 MARNEY ROAD GRANGE PARK SWINDON SN5 6AW

View Document (might not be available)

10/08/9910 August 1999 SECRETARY RESIGNED

View Document (might not be available)

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document (might not be available)

25/05/9925 May 1999 S366A DISP HOLDING AGM 25/01/99

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document (might not be available)

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: UNIVERSITY GATE PARK ROW CLIFTON BRISTOL BS1 5UB

View Document (might not be available)

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document (might not be available)

05/02/995 February 1999 DIRECTOR RESIGNED

View Document (might not be available)

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document (might not be available)

20/11/9820 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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