LINELL PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Director's details changed for Mr Michael George Elliott on 2024-04-29

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2022-09-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Derek Fraser Whyte on 2021-11-16

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

16/10/1716 October 2017 CESSATION OF MICHAEL GEORGE ELLIOTT AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

16/10/1716 October 2017 CESSATION OF DEREK FRASER WHYTE AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LINELL GROUP LIMITED

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 14/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 14/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/07/1418 July 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

15/01/1415 January 2014 05/12/13 STATEMENT OF CAPITAL GBP 100000

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

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 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRASER WHYTE / 01/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 01/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELLIOT / 01/10/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX SCOTLAND

View Document

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

View Accounts

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HOLMLEA HOUSE, FAITH AVE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRASER WHYTE / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT / 13/10/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTIC OF MORT/CHARGE *****

View Document

04/12/024 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONE POINT TWO TWO LTD


  • 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