MAP LINK (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Notification of Marion Paterson as a person with significant control on 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Notification of Robert Russell Pearson as a person with significant control on 2022-10-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 370

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ROBERT RUSSELL PEARSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR MACKEY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUITE 222 WASHINGTON STREET GLASGOW G3 8AZ

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 01/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 01/01/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR MACKAY

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 30 MILLER ROAD AYR KA7 2AY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MACKAY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY APPOINTED TREVOR KENNETH MACKEY

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH HERON

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/10/2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 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