LINEARTRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Change of details for Mr Nicholas Michael Holmes as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Registered office address changed from Unit 5 Slader Business Park Witney Road Nuffield Ind Estate Poole Dorset BH17 0GP to The Stables Briantspuddle Dorchester DT2 7HX on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Nicholas Michael Holmes as a person with significant control on 2023-10-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Nicholas Michael Holmes on 2023-01-29

View Document

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

View Accounts

31/12/2231 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

20/06/2120 June 2021 Director's details changed for Mr Nicholas Michael Holmes on 2021-05-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

24/01/1924 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL HOLMES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL HUTCHINSON

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY TRACY HOLMES

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 ADOPT ARTICLES 31/07/2013

View Document

25/07/1325 July 2013 ADOPT ARTICLES 30/06/2013

View Document

25/07/1325 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED LINEARTRON CABLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR NOEL ROBERT BROOK HUTCHINSON

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY THERESE HOLMES / 09/06/2010

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL HOLMES / 09/06/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 7 BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AX

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/991 October 1999 S80A AUTH TO ALLOT SEC 20/09/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 NEW FIELDS BUSINESS PARK HATCH POND ROAD POOLE DORSET BH17 7NF

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/05/9420 May 1994 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/05/9420 May 1994 05/05/94 ABSTRACTS AND PAYMENTS

View Document

08/03/948 March 1994 13/01/94 ABSTRACTS AND PAYMENTS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY RESIGNED

View Document

22/08/9322 August 1993 NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 S252 DISP LAYING ACC 10/06/93

View Document

23/03/9323 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 12 NEW FIELDS BUSINESS PARK POOLE DORSET BH17 7NF

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: WALFORD MILL 91 WEST BOROUGH WIMBORNE DORSET BH21 1NL

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 S366A DISP HOLDING AGM 10/06/91

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 10/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 2 THE SQUARE WIMBOURNE DORSET BH21 1JA

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 WD 18/02/88 PD 09/02/88--------- £ SI 2@1

View Document

24/02/8824 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 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