ACELINK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ACELINK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003874

Incorporation date

21/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

103-105 Leigh Road, Leigh-On-Sea, Essex SS9 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon09/04/2026
Withdrawal of a person with significant control statement on 2026-04-09
dot icon09/04/2026
Notification of Acelink (Holdings) Limited as a person with significant control on 2016-04-06
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
Termination of appointment of Frank Rush as a secretary on 2020-04-06
dot icon06/04/2020
Appointment of Mr Simon Rush as a secretary on 2020-04-06
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon02/01/2020
Director's details changed for Mr Simon Rush on 2020-01-01
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Mr Frank Rush on 2012-11-01
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mr Frank Rush on 2011-01-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Simon Rush on 2010-01-08
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 21/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2008
Return made up to 21/12/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: p c house saint johns road westcliff on sea essex SS0 7JY
dot icon13/01/2006
Location of debenture register
dot icon13/01/2006
Location of register of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 21/12/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 21/12/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon06/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/03/2001
Registered office changed on 19/03/01 from: charter house 105 leigh road leigh on sea essex SS9 1JL
dot icon21/02/2001
Return made up to 21/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Registered office changed on 19/01/00 from: 179/187 london road southend on sea essex SS1 1PN
dot icon06/01/2000
Return made up to 21/12/99; full list of members
dot icon06/01/2000
Full accounts made up to 1998-12-31
dot icon06/02/1999
Full accounts made up to 1997-12-31
dot icon24/01/1999
Return made up to 21/12/98; no change of members
dot icon04/02/1998
Return made up to 21/12/97; no change of members
dot icon04/02/1998
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 21/12/96; full list of members
dot icon19/02/1997
Full accounts made up to 1995-12-31
dot icon26/03/1996
Return made up to 21/12/95; full list of members
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: suite 10410 72 new bond street london W1Y 9DD
dot icon21/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
555.53K
-
0.00
-
-
2022
2
560.06K
-
0.00
-
-
2022
2
560.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

560.06K £Ascended0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rush, Simon
Director
18/01/1995 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACELINK COMMUNICATIONS LIMITED

ACELINK COMMUNICATIONS LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at 103-105 Leigh Road, Leigh-On-Sea, Essex SS9 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACELINK COMMUNICATIONS LIMITED?

toggle

ACELINK COMMUNICATIONS LIMITED is currently Active. It was registered on 21/12/1994 .

Where is ACELINK COMMUNICATIONS LIMITED located?

toggle

ACELINK COMMUNICATIONS LIMITED is registered at 103-105 Leigh Road, Leigh-On-Sea, Essex SS9 1JL.

What does ACELINK COMMUNICATIONS LIMITED do?

toggle

ACELINK COMMUNICATIONS LIMITED operates in the Retail sale of games and toys in specialised stores (47.65 - SIC 2007) sector.

How many employees does ACELINK COMMUNICATIONS LIMITED have?

toggle

ACELINK COMMUNICATIONS LIMITED had 2 employees in 2022.

What is the latest filing for ACELINK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-06 with no updates.