A - LINE COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr Richard James Simpson on 2025-04-24

View Document

02/05/252 May 2025 Change of details for Mr Richard James Simpson as a person with significant control on 2025-04-24

View Document

02/05/252 May 2025 Notification of Melanie Helen Simpson as a person with significant control on 2025-04-24

View Document

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

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from Unit 107 Westthorpe Business Centre Sheffield Derbyshire S21 1TZ to 6 Birchitt Close Bradway Sheffield S17 4QJ on 2022-01-17

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 51 BIRCHITT ROAD SHEFFIELD SOUTH YORKSHIRE S17 4QN

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM UNIT 107 WESTTHORPE BUSINESS INNOVATION CENTRE KILLAMARSH DERBYSHIRE S21 1TZ ENGLAND

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 CURREXT FROM 23/10/2011 TO 31/10/2011

View Document

21/05/1121 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 23 October 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SIMPSON / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIMPSON / 24/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 23 October 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 23 October 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 328 ABBEY LANE SHEFFIELD YORKSHIRE S8 0BX

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 23/10/02

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 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