Advanced company searchLink opens in new window

LINK SHARE PLAN SERVICES LIMITED

Company number 05078782

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)
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Feb 2024 TM01 Termination of appointment of Victoria Louise Gilmour as a director on 24 January 2024
13 Oct 2023 AP01 Appointment of Ms Victoria Louise Gilmour as a director on 13 October 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
13 Jun 2023 PSC05 Change of details for Link Market Services Limited as a person with significant control on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL on 13 June 2023
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
16 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
06 May 2021 TM01 Termination of appointment of Susan Lesley Ring as a director on 3 May 2021
06 May 2021 AP01 Appointment of Mr Ian Stokes as a director on 3 May 2021
05 Mar 2021 AD01 Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on 5 March 2021
05 Mar 2021 PSC05 Change of details for Link Company Matters Limited as a person with significant control on 5 March 2021
22 Dec 2020 AP01 Appointment of Ms Susan Lesley Ring as a director on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of Christopher Marsden as a director on 19 December 2020
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
28 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ