LINE DESIGN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 21/03/2017

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIE MICHELLE JONES

View Document

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

View Accounts

03/10/173 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS SADIE MICHELLE JONES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE FORT OFFICES ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE SY11 4AD UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER

View Document

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER

View Document

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

View Document

10/11/1110 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/10/115 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 04/10/2011

View Document

04/10/114 October 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR MICHAEL PEEVER

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE FORT OFFICES ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE SY112HG UNITED KINGDOM

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM GELLI COTTAGE PENTRE CHIRK WREXHAM WREXHAM LL145AW UNITED KINGDOM

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR PETER WILLIAM JONES

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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