Advanced company searchLink opens in new window

BOARDLINK LIMITED

Company number 00955440

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)
04 Jul 2024 AD01 Registered office address changed from Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ United Kingdom to Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 4 July 2024
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
22 Apr 2024 AA Full accounts made up to 31 December 2023
05 May 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
17 Mar 2023 CS01 Confirmation statement made on 21 April 2022 with no updates
05 May 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
19 Oct 2021 TM01 Termination of appointment of Paul John Shepherd as a director on 15 October 2021
21 Apr 2021 AA Full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 Aug 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
23 Aug 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
31 Oct 2017 PSC02 Notification of Dwl Holdings Ltd as a person with significant control on 31 December 2016
30 Oct 2017 PSC07 Cessation of Boardlink Group Ltd as a person with significant control on 31 December 2016
14 Sep 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 AD01 Registered office address changed from K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP to Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 1 March 2017
21 Dec 2016 AP01 Appointment of Mr Andrew David Morley as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mrs Pamela Olga Lyon as a director on 21 December 2016