BRIDGING THE GAP PD SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewCessation of Community Links (Northern) Ltd as a person with significant control on 2025-03-31

View Document

27/05/2527 May 2025 Registered office address changed from C/O Community Links (Northern) Ltd 3 Limewood Way Seacroft Leeds LS14 1AB to Inspire North 3 Limewood Way Leeds LS14 1AB on 2025-05-27

View Document

12/05/2512 May 2025 Notification of Inspire North as a person with significant control on 2025-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/03/233 March 2023 Appointment of Mrs Kira Janine Moxon-Lumb as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Michelle De Souza as a director on 2023-03-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Appointment of Ms Michelle De Souza as a director on 2022-03-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Faye Louise Oldroyd as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mrs Claire Vilarrubi as a director on 2021-10-04

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2021-03-31

View Document

24/09/2124 September 2021 Termination of appointment of Caroline Jane Watson as a secretary on 2021-09-17

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNITY LINKS (NORTHERN) LTD

View Document

06/03/196 March 2019 CESSATION OF RUTH AMANDA KETTLE AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS CAROLINE JANE WATSON

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN HORBURY

View Document

06/12/186 December 2018 CESSATION OF MARTIN RICHARD HORBURY AS A PSC

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

06/02/186 February 2018 CESSATION OF ANDREW NIGEL WARD AS A PSC

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS FAYE LOUISE OLDROYD

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDY WARD

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY RUTH KETTLE

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR MARTIN RICHARD HORBURY

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MS RUTH AMANDA KETTLE

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CLARK

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/08/158 August 2015 SECRETARY APPOINTED MR JOHN BARRY CLARK

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNLOW

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR ANDY NIGEL WARD

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY MCALEESE

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 107 HESLINGTON ROAD YORK YORKSHIRE YO10 5BN

View Document

07/08/157 August 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MS RUTH AMANDA KETTLE

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLMORE

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA WHITNEY

View Document

10/03/1510 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWSON

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 3 LIMEWOOD WAY SEACROFT LEEDS LS14 1AB UNITED KINGDOM

View Document

20/03/1320 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNA LOUISE MCALEESE / 24/01/2013

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information