Advanced company searchLink opens in new window

LINKSPM LTD

Company number 12957487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
29 Dec 2023 TM01 Termination of appointment of Wesley James Locke as a director on 29 December 2023
29 Dec 2023 PSC07 Cessation of Wesley Locke as a person with significant control on 29 December 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 PSC07 Cessation of Hannah Laura Brown as a person with significant control on 30 April 2023
30 Apr 2023 TM01 Termination of appointment of Hannah Laura Brown as a director on 30 April 2023
01 Feb 2023 TM01 Termination of appointment of Jonathan David Field as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Jonanthan David Field as a director on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr Jonathan David Field as a director on 1 February 2023
27 Jan 2023 AD01 Registered office address changed from 38 London Road 38 London Road Southampton SO15 2AG England to 38 London Road Southampton Hampshire SO15 2AG on 27 January 2023
27 Jan 2023 AD01 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 27 January 2023
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
08 Jul 2022 PSC01 Notification of Nathan Alexander as a person with significant control on 7 July 2022
08 Jul 2022 AP01 Appointment of Mr Nathan Alexander as a director on 1 July 2022
07 Jul 2022 CH01 Director's details changed for Miss Hannah Laura Brown on 7 July 2022
07 Jul 2022 PSC04 Change of details for Miss Hannah Laura Brown as a person with significant control on 7 July 2022
07 Jul 2022 PSC01 Notification of Wesley Locke as a person with significant control on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from Botley Mills Botley Southampton SO30 2GB England to Unit 5, Stanton Buildings Stanton Road Southampton SO15 4HE on 7 July 2022
07 Jul 2022 AP01 Appointment of Mr Wesley Locke as a director on 1 July 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
19 Oct 2021 CERTNM Company name changed myinventories LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18