Advanced company searchLink opens in new window

ACCULINK TECHNOLOGY LIMITED

Company number 08558085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AP01 Appointment of Mr Andrew Robert Pine as a director on 19 April 2024
03 Apr 2024 PSC04 Change of details for Mr James Michael Eden as a person with significant control on 26 January 2024
01 Apr 2024 CH01 Director's details changed for Mr James Michael Eden on 26 January 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 287,883.171
29 Nov 2023 CERTNM Company name changed satcase LTD\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
15 Aug 2023 AP01 Appointment of Mr Stuart Harvey as a director on 14 August 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2023 TM01 Termination of appointment of Craig Lucas Goodfellow as a director on 8 February 2023
08 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 MA Memorandum and Articles of Association
26 Sep 2022 AD01 Registered office address changed from 9 Mornish Road Poole Dorset BH13 7BY England to 20 Mornish Road Poole Dorset BH13 7BZ on 26 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
24 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 AD01 Registered office address changed from 2a Brudenell Avenue Poole Dorset BH13 7NW England to 9 Mornish Road Poole Dorset BH13 7BY on 24 November 2021
29 Jun 2021 AP01 Appointment of Dr Craig Lucas Goodfellow as a director on 29 June 2021
23 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities