LINKSPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Termination of appointment of Wesley James Locke as a director on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Cessation of Wesley Locke as a person with significant control on 2023-12-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Cessation of Hannah Laura Brown as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Termination of appointment of Hannah Laura Brown as a director on 2023-04-30

View Document

01/02/231 February 2023 Appointment of Mr Jonathan David Field as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Jonathan David Field as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Jonanthan David Field as a director on 2023-02-01

View Document

27/01/2327 January 2023 Registered office address changed from Unit 5, Stanton Buildings Stanton Road Southampton SO15 4HE England to 38 London Road 38 London Road Southampton SO15 2AG on 2023-01-27

View Document

27/01/2327 January 2023 Registered office address changed from 38 London Road 38 London Road Southampton SO15 2AG England to 38 London Road Southampton Hampshire SO15 2AG on 2023-01-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Registered office address changed from 20 Morley Lee Mews Botley Southampton Hampshire SO32 2GQ United Kingdom to Botley Mills Botley Southampton SO30 2GB on 2021-10-18

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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