LINEAR SYSTEMS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

27/03/1227 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGH KENNEDY / 01/11/2010

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY MAINESH PATEL

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAINESH PATEL

View Document

21/02/1121 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGH KENNEDY / 10/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGH KENNEDY / 10/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
35 BALLARDS LANE
LONDON
N3 1XW

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 FIRST GAZETTE

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED
26/03/02

View Document

09/05/039 May 2003 ￯﾿ᄑ NC 1000/10000
26/03/

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

10/01/0210 January 2002 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