MAP LINK (UK) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/05/2311 May 2023 | Notification of Marion Paterson as a person with significant control on 2022-10-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
11/05/2311 May 2023 | Notification of Robert Russell Pearson as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
27/01/2027 January 2020 | 01/12/19 STATEMENT OF CAPITAL GBP 370 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR ROBERT RUSSELL PEARSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/03/163 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/03/154 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
04/03/154 March 2015 | APPOINTMENT TERMINATED, SECRETARY TREVOR MACKEY |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUITE 222 WASHINGTON STREET GLASGOW G3 8AZ |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 01/01/2014 |
25/02/1425 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 01/01/2013 |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MACKAY |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 30 MILLER ROAD AYR KA7 2AY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/03/1222 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/02/1122 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MACKAY / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
07/10/097 October 2009 | SECRETARY APPOINTED TREVOR KENNETH MACKEY |
06/10/096 October 2009 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HERON |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/03/0926 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/04/082 April 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/10/2007 |
02/04/082 April 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2 MELVILLE STREET FALKIRK FK1 1HZ |
18/04/0718 April 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
13/10/0613 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/10/0613 October 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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