NEW LINKS ST ANDREWS

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/03/1626 March 2016 01/03/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 01/03/15 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JOHN STEWART

View Document

01/05/141 May 2014 01/03/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 01/03/13 NO MEMBER LIST

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOD

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WOOD

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 01/03/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 01/03/11 NO MEMBER LIST

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 01/03/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OSMAND DAVIS / 01/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN JOHN BLACK / 01/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WOOD / 01/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD PROCTOR / 01/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DESIREE WOOD / 01/03/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROCTOR

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 ALTER ARTICLES 25/07/2008

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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