LINEAR SYSTEMS & EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Director's details changed for Mrs Cassandra Capsey on 2024-12-02

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Appointment of Mrs Cassandra Capsey as a director on 2024-11-24

View Document

02/12/242 December 2024 Termination of appointment of Kathleen Mary Hibbert as a secretary on 2024-11-24

View Document

02/12/242 December 2024 Termination of appointment of Tom Hibbert as a director on 2024-11-24

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/12/1627 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRINE MARY HIBBERT / 20/12/2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM UNIT 9 SAMSON HOUSE ARTERIAL ROAD BASILDON ESSEX SS15 6DR

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HIBBERT / 01/01/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/03/1212 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HIBBERT / 23/12/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 273 SOUTHEND ROAD STANFORD LE HOPE ESSEX SS17 8HD

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: ANCHOR BREWHOUSE 50 SHAD THAMES TOWER BRIDGE LONDON SE1 2YB

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

02/04/932 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9319 January 1993 FIRST GAZETTE

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: LIHOPE HOUSE 36 LINHOPE STREET LONDON NW1 6HP

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: C/O DAVIS & DAVIS PREMIER HOUSE 150 SOUTHAMPTON ROW LONDON WC1B 5AP

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: C/O DAVIS 245/249 FINCHLEY ROAD LONDON NW3 6LS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8025 April 1980 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