THE DIRECT LINK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 205 Outgang Lane Dinnington Sheffield S25 3QY on 2023-12-12

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

25/06/2125 June 2021 Notification of Direct Link Security Limited as a person with significant control on 2020-06-23

View Document

25/06/2125 June 2021 Cessation of Russell Lee Baxter as a person with significant control on 2020-06-23

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 DISS REQUEST WITHDRAWN

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

08/03/198 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2018

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER FEARN

View Document

14/03/1714 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 50000

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/15

View Document

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

View Accounts

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 14/03/15 FOR FORM AR01

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ROGER ANTHONY FEARN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MRS LYNNE BAXTER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER FEARN

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER FEARN

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR RUSSELL LEE BAXTER

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR SPENCER ROGER FEARN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN FEARN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FEARN

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN FEARN / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/02/0720 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/02/0720 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 REREG PLC-PRI 10/11/06

View Document

20/12/0620 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

19/03/9919 March 1999 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