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)
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2021 SH08 Change of share class name or designation
29 Jan 2021 PSC01 Notification of James Michael Eden as a person with significant control on 29 January 2021
29 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 29 January 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 214,181.9853
29 Jan 2021 AD01 Registered office address changed from Office 2.05, C4Di the Dock 31-38 Queen Street Hull HU1 1UU England to 2a Brudenell Avenue Poole Dorset BH13 7NW on 29 January 2021
21 Jan 2021 TM01 Termination of appointment of Trevor John Edward Parker as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Nicholas Peter Hopkinson as a director on 21 January 2021
21 Jan 2021 AP01 Appointment of Miss Tamsin Jane Eden as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Matt Currie as a director on 21 January 2021
07 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Geoffrey Ian Broomhead as a director on 24 February 2020
03 Feb 2020 AP01 Appointment of Mr Matt Currie as a director on 5 April 2018
12 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 14,181.9853
01 May 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 13,877.9853
30 Apr 2019 AD01 Registered office address changed from Longfields Court Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3GN England to Office 2.05, C4Di the Dock 31-38 Queen Street Hull HU1 1UU on 30 April 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 12,162.7853
09 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 12,107.9853
18 Mar 2019 CH01 Director's details changed for Mr James Michael Eden on 18 March 2019
11 Nov 2018 AA Total exemption full accounts made up to 30 June 2018