Advanced company searchLink opens in new window

HSL MESSAGING LIMITED

Company number SC201362

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)
07 Mar 2024 CERTNM Company name changed link mobility uk LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
01 Mar 2024 AA01 Current accounting period shortened from 28 February 2025 to 30 April 2024
24 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 29 February 2024
22 Jan 2024 TM01 Termination of appointment of James Patrick Ohare as a director on 19 January 2024
04 Jan 2024 AA Accounts for a small company made up to 31 December 2022
03 Jan 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from 1C Alba Pavilions Alba Campus Livingston EH54 7HG Scotland to Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 20 October 2022
13 Jul 2022 TM01 Termination of appointment of Guillaume Alain Robert Van Gaver as a director on 27 June 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 AP01 Appointment of Mr James Patrick Ohare as a director on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Lynne Victoria Prowse as a director on 28 February 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 1C Alba Pavilions Alba Campus Livingston EH54 7HG on 3 November 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
04 Nov 2020 PSC07 Cessation of Jay Michael Grossman as a person with significant control on 21 October 2020
04 Nov 2020 PSC07 Cessation of Peggy Jean Koenig as a person with significant control on 21 October 2020
09 Jan 2020 PSC01 Notification of Peggy Jean Koenig as a person with significant control on 14 December 2018
09 Jan 2020 PSC01 Notification of Jay Michael Grossman as a person with significant control on 14 December 2018
09 Jan 2020 PSC03 Notification of Link Mobility Group As as a person with significant control on 20 November 2019
09 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 9 January 2020
15 Nov 2019 AP01 Appointment of Mr Guillaume Alain Robert Van Gaver as a director on 14 November 2019
15 Nov 2019 TM01 Termination of appointment of Fredrik Nyman as a director on 14 November 2019