INTERLINK SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Regus Didsbury Wilmslow Road Manchester M20 2YY England to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 2025-08-07

View Document

05/08/255 August 2025 NewRegister(s) moved to registered inspection location Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN

View Document

04/08/254 August 2025 NewRegister inspection address has been changed to Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN

View Document

04/08/254 August 2025 NewRegistered office address changed from Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN United Kingdom to Regus Didsbury Wilmslow Road Manchester M20 2YY on 2025-08-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/03/254 March 2025 Registered office address changed from Steadings House Lower Meadow Road Brooke Park Handforth, Wilmslow Cheshire SK9 3LP to Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN on 2025-03-04

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Change of details for Mr Lloyd Barry Hopkins as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Lloyd Barry Hopkins on 2023-10-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 SECOND FILING OF AP01 FOR MR GRANT NICHOLAS GLADING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN GRIFFITHS

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY COLIN GRIFFITHS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GRANT NICHOLAS GLADING

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BARRY HOPKINS / 08/08/2016

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1220 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRIFFITHS / 09/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BARRY HOPKINS / 09/04/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN GRIFFITHS / 24/09/2007

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 1ST FLOOR SPRINGFIELD HOUSE, WATER LANE WILMSLOW CHESHIRE SK9 5AA

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

29/09/0529 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0527 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 25/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 1ST AND 2ND FLOOR 2 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 £ NC 10000/10500 03/02/99

View Document

16/09/9816 September 1998 NC INC ALREADY ADJUSTED 07/09/98

View Document

16/09/9816 September 1998 NC INC ALREADY ADJUSTED 06/09/98

View Document

09/06/989 June 1998 £ NC 2/10000 05/02/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 05/02/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 12 THE BULWARK BRECON POWYS LD3 7AD

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information