GPS LINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 058020250004, created on 2025-03-25 |
26/03/2526 March 2025 | Termination of appointment of Mark Livingston as a director on 2025-02-28 |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/12/2428 December 2024 | |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/12/2330 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-01 with updates |
24/08/2324 August 2023 | Registration of charge 058020250003, created on 2023-08-18 |
24/08/2324 August 2023 | Memorandum and Articles of Association |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
23/08/2323 August 2023 | Satisfaction of charge 058020250001 in full |
22/08/2322 August 2023 | Registration of charge 058020250002, created on 2023-08-18 |
26/05/2326 May 2023 | Appointment of Mr Allan Dallas as a director on 2022-07-11 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
24/11/2224 November 2022 | Appointment of Mr Jason Mark Smith as a director on 2022-07-11 |
24/11/2224 November 2022 | Appointment of Mr Mark Livingston as a director on 2022-07-11 |
24/11/2224 November 2022 | Appointment of Mr Iain Ross Macgregor as a director on 2022-07-11 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Cessation of Stuart John Squires as a person with significant control on 2021-11-30 |
16/02/2216 February 2022 | Cessation of Nigel Paul Harrison as a person with significant control on 2021-11-30 |
16/02/2216 February 2022 | Notification of General Panel Systems Limited as a person with significant control on 2021-11-30 |
15/11/2115 November 2021 | Cessation of Holding Links Limited as a person with significant control on 2021-06-01 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-01 with updates |
15/11/2115 November 2021 | Notification of Stuart John Squires as a person with significant control on 2021-06-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Memorandum and Articles of Association |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Change of share class name or designation |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-06-01 |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/03/2013 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | DIRECTOR APPOINTED MRS NICOLA LOUISE DONOVAN |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JASON DONOVAN |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/01/1921 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONOVAN / 19/09/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM UNIT 28A BAGLAN BAY INNOVATION CENTRE BAGLAN ENERGY PARK PORT TALBOT SA12 7AX WALES |
23/02/1823 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | ADOPT ARTICLES 30/10/2017 |
01/11/171 November 2017 | APPOINTMENT TERMINATED, SECRETARY NICOLA DONOVAN |
01/11/171 November 2017 | DIRECTOR APPOINTED MR LUKE AARON DONOVAN |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL HARRISON |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDING LINKS LIMITED |
01/11/171 November 2017 | CESSATION OF NICOLA LOUISE DONOVAN AS A PSC |
01/11/171 November 2017 | CESSATION OF JASON DONOVAN AS A PSC |
01/11/171 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DONOVAN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/06/1727 June 2017 | ADOPT ARTICLES 10/04/2017 |
22/06/1722 June 2017 | 10/04/17 STATEMENT OF CAPITAL GBP 800 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR APPOINTED MR NIGEL PAUL HARRISON |
15/05/1715 May 2017 | DIRECTOR APPOINTED MR STUART JOHN SQUIRES |
04/05/174 May 2017 | ADOPT ARTICLES 27/02/2017 |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM ORBIT BUSINESS CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL MID GLAMORGAN CF48 1DL |
24/02/1724 February 2017 | COMPANY NAME CHANGED SOFTWARE LINKS LIMITED CERTIFICATE ISSUED ON 24/02/17 |
24/02/1724 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/05/164 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/05/156 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/01/158 January 2015 | DIRECTOR APPOINTED MRS NICOLA LOUISE DONOVAN |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 July 2012 |
25/10/1225 October 2012 | ADOPT ARTICLES 10/10/2012 |
11/10/1211 October 2012 | PREVEXT FROM 31/05/2012 TO 31/07/2012 |
25/09/1225 September 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
18/06/1218 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
30/05/1230 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM THE LINKS, CILSANWS LANE CEFN COED MERTHYR TYDFIL MID GLAM CF48 2NU |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DONOVAN / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company