LINE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Change of details for Mr George Matthew Bukowski as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Secretary's details changed for Miss Sarah Jane Green on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mr George Matthew Bukowski on 2022-06-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Secretary's details changed for Miss Sarah Jane Green on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Registered office address changed from 12 Ferndale Road Bath BA1 6TD England to 108 Bay Tree Road Bath BA1 6NF on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CESSATION OF CAROLINE BUKOWSKI AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MATTHEW BUKOWSKI

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW BUKOWSKI / 31/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BUKOWSKI / 05/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BUKOWSKI / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BUKOWSKI / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW BUKOWSKI / 05/03/2020

View Document

06/02/206 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW BUKOWSKI / 18/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 10 ANDREA COURT YANNON DRIVE TEIGNMOUTH TQ14 9GX ENGLAND

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR GEORGE MATTHEW BUKOWSKI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 4 PLANTATION TERRACE DAWLISH DEVON EX7 9DP

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BUKOWSKI / 17/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BUKOWSKI / 17/09/2013

View Document

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 111 VICARAGE ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QZ

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BUKOWSKI / 17/09/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 PLANTATION TERRACE DAWLISH DEVON EX7 9DP ENGLAND

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BUKOWSKI / 07/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE BUKOWSKI / 07/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUKOWSKI / 02/09/2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BUKOWSKI / 02/09/2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 111 VICARAGE ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QZ

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 2 SHERATON STREET LONDON W1F 8BH

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BUKOWSKI / 07/08/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUKOWSKI / 07/08/2008

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: FIRST FLOOR 28 HIGH STREET TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QT

View Document

15/09/0015 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM: 10 KINFARE DRIVE WOLVERHAMPTON WV6 8JW

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 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