LINEAL SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-24 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-24 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
11/07/2111 July 2021 | Appointment of Mr Douglas James Matthews as a director on 2021-07-09 |
11/07/2111 July 2021 | Termination of appointment of Linda Louise Matthews as a director on 2021-07-09 |
11/07/2111 July 2021 | Registered office address changed from Lower Loxhore Barnstaple North Devon EX31 4SY to Commercial House the Strand Barnstaple EX31 1EU on 2021-07-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
08/06/198 June 2019 | DIRECTOR APPOINTED MR MATTHEW NORRIS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/01/1525 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/11/1317 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOLOMON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER MATTHEWS / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISE MATTHEWS / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD SOLOMON / 27/01/2010 |
27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
07/02/097 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | DIRECTOR APPOINTED MR MICHAEL GERALD SOLOMON |
15/04/0815 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
04/03/054 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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