GPS LINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 058020250004, created on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

24/08/2324 August 2023 Registration of charge 058020250003, created on 2023-08-18

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Satisfaction of charge 058020250001 in full

View Document

22/08/2322 August 2023 Registration of charge 058020250002, created on 2023-08-18

View Document

26/05/2326 May 2023 Appointment of Mr Allan Dallas as a director on 2022-07-11

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

24/11/2224 November 2022 Appointment of Mr Jason Mark Smith as a director on 2022-07-11

View Document

24/11/2224 November 2022 Appointment of Mr Mark Livingston as a director on 2022-07-11

View Document

24/11/2224 November 2022 Appointment of Mr Iain Ross Macgregor as a director on 2022-07-11

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Cessation of Stuart John Squires as a person with significant control on 2021-11-30

View Document

16/02/2216 February 2022 Cessation of Nigel Paul Harrison as a person with significant control on 2021-11-30

View Document

16/02/2216 February 2022 Notification of General Panel Systems Limited as a person with significant control on 2021-11-30

View Document

15/11/2115 November 2021 Cessation of Holding Links Limited as a person with significant control on 2021-06-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

15/11/2115 November 2021 Notification of Stuart John Squires as a person with significant control on 2021-06-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS NICOLA LOUISE DONOVAN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON DONOVAN

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONOVAN / 19/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Document

23/02/1823 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 ADOPT ARTICLES 30/10/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA DONOVAN

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR LUKE AARON DONOVAN

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL HARRISON

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDING LINKS LIMITED

View Document

01/11/171 November 2017 CESSATION OF NICOLA LOUISE DONOVAN AS A PSC

View Document

01/11/171 November 2017 CESSATION OF JASON DONOVAN AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA DONOVAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 ADOPT ARTICLES 10/04/2017

View Document

22/06/1722 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 800

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR NIGEL PAUL HARRISON

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR STUART JOHN SQUIRES

View Document

04/05/174 May 2017 ADOPT ARTICLES 27/02/2017

View Document

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

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED SOFTWARE LINKS LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

24/02/1724 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS NICOLA LOUISE DONOVAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

25/10/1225 October 2012 ADOPT ARTICLES 10/10/2012

View Document

11/10/1211 October 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

25/09/1225 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

18/06/1218 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

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

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DONOVAN / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information