LINEAR INSULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-05-24 with updates

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

20/05/2420 May 2024 Termination of appointment of Peter Edginton as a director on 2024-04-26

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Appointment of Mr Christopher Mark Fretwell as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr David Philip Wilkinson as a director on 2023-01-12

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 ADOPT ARTICLES 01/11/2019

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1912 November 2019 ARTICLES OF ASSOCIATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS REBECCA MARIE DODSLEY

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1824 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 408

View Document

14/09/1814 September 2018 TERMINATE DIR APPOINTMENT

View Document

13/09/1813 September 2018 CESSATION OF DAVID JOHN HODSOLL AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HODSOLL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHEENA HODSOLL

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059839630003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM UNIT 4C BAKERBROOK INDUSTRIAL ESTATE WIGWAM LANE HUCKNALL NOTTINGHAM NG15 7SZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059839630003

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ADOPT ARTICLES 28/03/2013

View Document

22/04/1322 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 800

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARISON / 01/10/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGINTON / 01/10/2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR SEAN MILES HARRISON

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN HARRISON

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SYKES HOUSE CROSSLEY STREET SHERWOOD NOTTINGHAM NG5 2LF UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HODSOLL / 19/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARY HODSOLL / 19/01/2012

View Document

19/01/1219 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 400

View Document

19/01/1219 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1219 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 SECOND FILING FOR FORM AP01

View Document

20/12/1120 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR PETER CHARLES EDGINTON

View Document

05/01/115 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARISON / 06/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILES HARRISON / 23/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MILES HARRISON / 23/07/2010

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 29A WHITBY CRESCENT WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4NA

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED CLAIRE HARISON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SHEENA MARY HODSOLL

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 44 LAMBETH ROAD WARREN HILL, ARNOLD NOTTINGHAM NG5 9QH

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 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