LINEAR AV LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Satisfaction of charge 092892970001 in full |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/01/258 January 2025 | Appointment of Mr Michael Joseph Tulip as a director on 2025-01-08 |
07/01/257 January 2025 | Termination of appointment of Lee Darren Hooker as a director on 2025-01-04 |
21/11/2421 November 2024 | Registration of charge 092892970002, created on 2024-11-19 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Termination of appointment of Lola Marie Hooker as a director on 2021-12-31 |
10/01/2210 January 2022 | Notification of Ecliptic Holdings Ltd as a person with significant control on 2021-12-31 |
10/01/2210 January 2022 | Cessation of Lee Darren Hooker as a person with significant control on 2021-12-31 |
10/01/2210 January 2022 | Appointment of Mr William John Price as a secretary on 2021-12-31 |
10/01/2210 January 2022 | Cessation of Lola Marie Hooker as a person with significant control on 2021-12-31 |
10/01/2210 January 2022 | Current accounting period extended from 2021-12-31 to 2022-05-31 |
10/01/2210 January 2022 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 11 Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 2022-01-10 |
10/01/2210 January 2022 | Appointment of Mr Anthony Ralph Hunt as a director on 2021-12-31 |
09/12/219 December 2021 | Change of details for Mr Lee Darren Hooker as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-12-09 |
09/12/219 December 2021 | Change of details for Mrs Lola Marie Hooker as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
01/10/201 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 31/10/2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 31/10/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 12/07/2018 |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 12/07/2018 |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 12/07/2018 |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 12/07/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
11/11/1411 November 2014 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE HOOKER / 31/10/2014 |
31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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