About

Registered Number: 03105771
Date of Incorporation: 22/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 44 Stanley Road, Stockport, SK4 4HN,

 

Having been setup in 1995, Rightlink Ltd has its registered office in Stockport, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Rightlink Ltd are Gray, Aimee, Crosswaite, Paul, Crosswaite, Moira, Crosswaite, Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSWAITE, Paul 23 November 2007 - 1
CROSSWAITE, Bernard 03 October 1995 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Aimee 20 January 2017 - 1
CROSSWAITE, Moira 03 October 1995 20 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 September 2017
AP03 - Appointment of secretary 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 15 September 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 October 2008
225 - Change of Accounting Reference Date 17 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 21 November 1996
287 - Change in situation or address of Registered Office 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.