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 |
---|---|
08/08/258 August 2025 New | Registered office address changed from Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester, M20 2YY United Kingdom to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 2025-08-08 |
08/08/258 August 2025 New | Registered office address changed from Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY England to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester, M20 2YY on 2025-08-08 |
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 | 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 |
04/08/254 August 2025 New | Register inspection address has been changed to Aldercroft Beswicks Lane Alderley Edge Cheshire SK9 7SN |
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 | Director's details changed for Mr Lloyd Barry Hopkins on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Mr Lloyd Barry Hopkins as a person with significant control 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 | Annual return made up to 9 April 2010 with full list of shareholders |
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 |
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 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 1ST FLOOR SPRINGFIELD HOUSE, WATER LANE WILMSLOW CHESHIRE SK9 5AA |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
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 | £ NC 10000/10500 03/02/99 |
11/02/9911 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/09/9816 September 1998 | NC INC ALREADY ADJUSTED 06/09/98 |
16/09/9816 September 1998 | NC INC ALREADY ADJUSTED 07/09/98 |
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