ADLINK LIMITED

Register to unlock more data on OkredoRegister

ADLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01822713

Incorporation date

07/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nagi House Top Floor Office, Alperton Lane, Wembley, Middlesex HA0 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1984)
dot icon25/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon07/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon18/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon10/03/2020
Confirmation statement made on 2020-02-08 with updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon20/02/2019
Purchase of own shares.
dot icon15/02/2019
Satisfaction of charge 1 in full
dot icon15/02/2019
Satisfaction of charge 4 in full
dot icon15/02/2019
Satisfaction of charge 5 in full
dot icon15/02/2019
Satisfaction of charge 2 in full
dot icon15/02/2019
Satisfaction of charge 6 in full
dot icon15/02/2019
Satisfaction of charge 7 in full
dot icon15/02/2019
Satisfaction of charge 8 in full
dot icon15/02/2019
Satisfaction of charge 3 in full
dot icon08/02/2019
Change of details for Mr Bhupinderjit Singh Nagi as a person with significant control on 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-22
dot icon04/02/2019
Resolutions
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon18/12/2018
Cessation of Balvinder Singh Nagi as a person with significant control on 2018-11-30
dot icon28/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon30/06/2017
Notification of Bhupinderjit Singh Nagi as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Balvinder Singh Nagi as a person with significant control on 2016-04-06
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Nagi Business Centre Marsh Road Alperton Lane Wembley Middlesex HA0 1ES to Nagi House Top Floor Office Alperton Lane Wembley Middlesex HA0 1DX on 2015-07-20
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Director's details changed for Mr Bhupinderjit Singh Nagi on 2010-05-31
dot icon21/07/2010
Termination of appointment of Bhupinder Nagi as a secretary
dot icon21/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Pritpal Nagi as a secretary
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 31/05/09; full list of members
dot icon10/07/2009
Appointment terminated director pritpal nagi
dot icon07/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon17/12/2008
Return made up to 31/05/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/07/2007
Return made up to 31/05/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/11/2006
Return made up to 31/05/06; full list of members
dot icon01/11/2006
New secretary appointed;new director appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2004-05-31
dot icon31/10/2006
Accounts for a small company made up to 2003-05-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/09/2006
Director resigned
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New secretary appointed
dot icon10/10/2003
Director resigned
dot icon01/08/2003
Return made up to 31/05/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-05-31
dot icon22/12/2002
Accounts for a small company made up to 2001-05-31
dot icon15/07/2002
Return made up to 31/05/02; full list of members
dot icon03/05/2002
Return made up to 31/05/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-05-31
dot icon09/05/2001
Return made up to 31/05/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-05-31
dot icon31/01/2000
Accounts for a small company made up to 1998-05-31
dot icon02/07/1999
Return made up to 31/05/99; full list of members
dot icon23/07/1998
Return made up to 31/05/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-05-31
dot icon02/06/1997
Return made up to 31/05/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon02/01/1997
Accounts for a small company made up to 1995-05-31
dot icon18/12/1996
Resolutions
dot icon14/08/1996
Return made up to 31/05/96; no change of members
dot icon11/09/1995
Return made up to 31/05/95; full list of members
dot icon02/05/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
-
dot icon01/07/1994
Return made up to 31/05/94; full list of members
dot icon05/10/1993
Full accounts made up to 1992-05-31
dot icon02/12/1992
Return made up to 31/05/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-05-31
dot icon08/07/1992
Full accounts made up to 1990-05-31
dot icon28/08/1991
Return made up to 31/05/91; full list of members
dot icon28/08/1991
Return made up to 31/05/90; no change of members
dot icon22/08/1990
Full accounts made up to 1989-05-31
dot icon22/08/1990
Accounting reference date shortened from 30/11 to 31/05
dot icon21/01/1990
Return made up to 31/05/89; full list of members
dot icon27/06/1989
Particulars of mortgage/charge
dot icon18/05/1989
Registered office changed on 18/05/89 from: unit 10 sheraton business centre wadsworth road perivale, middlesex UB6 7JD
dot icon04/05/1989
Return made up to 31/05/88; full list of members
dot icon29/03/1989
Full accounts made up to 1988-05-31
dot icon14/03/1989
Particulars of mortgage/charge
dot icon23/09/1988
Registered office changed on 23/09/88 from: 319 staines road hounslow mx
dot icon29/06/1988
Full accounts made up to 1986-11-30
dot icon17/06/1988
Return made up to 10/06/87; full list of members
dot icon22/04/1988
First gazette
dot icon16/02/1988
Particulars of mortgage/charge
dot icon07/07/1987
Particulars of mortgage/charge
dot icon23/10/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon15/10/1986
Accounts made up to 1985-11-30
dot icon15/10/1986
Full accounts made up to 1985-11-30
dot icon15/10/1986
Return made up to 20/08/86; full list of members
dot icon07/06/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.16K
-
0.00
337.99K
-
2022
0
325.07K
-
0.00
168.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Nagi, Bhupinderjit Singh
Director
31/05/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADLINK LIMITED

ADLINK LIMITED is an(a) Active company incorporated on 07/06/1984 with the registered office located at Nagi House Top Floor Office, Alperton Lane, Wembley, Middlesex HA0 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADLINK LIMITED?

toggle

ADLINK LIMITED is currently Active. It was registered on 07/06/1984 .

Where is ADLINK LIMITED located?

toggle

ADLINK LIMITED is registered at Nagi House Top Floor Office, Alperton Lane, Wembley, Middlesex HA0 1DX.

What does ADLINK LIMITED do?

toggle

ADLINK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADLINK LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-08 with no updates.