INTERLINK SOFTWARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered 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 |
05/08/255 August 2025 New | Register(s) moved to registered inspection location Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN |
04/08/254 August 2025 New | Register inspection address has been changed to Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN |
04/08/254 August 2025 New | Registered 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 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
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 |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
25/10/2325 October 2023 | Change of details for Mr Lloyd Barry Hopkins as a person with significant control on 2023-10-25 |
25/10/2325 October 2023 | Director's details changed for Mr Lloyd Barry Hopkins on 2023-10-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/02/2123 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
03/11/203 November 2020 | SECOND FILING OF AP01 FOR MR GRANT NICHOLAS GLADING |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN GRIFFITHS |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, SECRETARY COLIN GRIFFITHS |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR GRANT NICHOLAS GLADING |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
06/11/186 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BARRY HOPKINS / 08/08/2016 |
04/05/164 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/04/1315 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/10/1217 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/07/129 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/04/1220 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRIFFITHS / 09/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BARRY HOPKINS / 09/04/2010 |
06/05/106 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN GRIFFITHS / 24/09/2007 |
20/04/0920 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 1ST FLOOR SPRINGFIELD HOUSE, WATER LANE WILMSLOW CHESHIRE SK9 5AA |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | DELIVERY EXT'D 3 MTH 30/04/05 |
29/09/0529 September 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/05/0527 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0513 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/05/0513 May 2005 | NC INC ALREADY ADJUSTED 25/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
03/04/043 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | DELIVERY EXT'D 3 MTH 30/04/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 1ST AND 2ND FLOOR 2 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
09/05/019 May 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/04/007 April 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
27/05/9927 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
09/04/999 April 1999 | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/9911 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/02/9911 February 1999 | £ NC 10000/10500 03/02/99 |
16/09/9816 September 1998 | NC INC ALREADY ADJUSTED 07/09/98 |
16/09/9816 September 1998 | NC INC ALREADY ADJUSTED 06/09/98 |
09/06/989 June 1998 | £ NC 2/10000 05/02/98 |
09/06/989 June 1998 | NC INC ALREADY ADJUSTED 05/02/98 |
12/05/9812 May 1998 | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS |
09/02/989 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
23/05/9723 May 1997 | RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | NEW DIRECTOR APPOINTED |
09/04/979 April 1997 | REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 12 THE BULWARK BRECON POWYS LD3 7AD |
22/04/9622 April 1996 | NEW SECRETARY APPOINTED |
22/04/9622 April 1996 | NEW DIRECTOR APPOINTED |
09/04/969 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERLINK SOFTWARE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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