LINEVIEW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Termination of appointment of Samir Ashvin Shah as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of Andrew Edward Giles as a director on 2025-05-21

View Document

18/03/2518 March 2025 Director's details changed for Mr David George Quantrell on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Change of details for Optimumfx Limited as a person with significant control on 2023-09-28

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Jonathan Sidney Wheatcroft as a director on 2023-11-14

View Document

05/01/245 January 2024 Termination of appointment of Simon Coleman as a director on 2023-09-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr David George Quantrell as a director on 2023-11-14

View Document

30/11/2330 November 2023 Appointment of Mr Richard Davies as a director on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Mr Steffen Kastner as a director on 2023-11-14

View Document

31/10/2331 October 2023 Satisfaction of charge 070237560001 in full

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Registration of charge 070237560001, created on 2022-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CESSATION OF BYTRONIC AUTOMATION LIMITED AS A PSC

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / OPTIMUMFX LIMITED / 23/12/2019

View Document

20/01/2020 January 2020 ADOPT ARTICLES 23/12/2019

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNLOP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMUMFX LIMITED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYTRONIC AUTOMATION LIMITED

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DUNLOP / 10/09/2018

View Document

15/08/1815 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 45A LINTHURST ROAD BARNT GREEN BIRMINGHAM B45 8JL ENGLAND

View Document

06/08/186 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2017

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

17/11/1617 November 2016 ADOPT ARTICLES 31/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 3 HAVEN PASTURES LIVERIDGE HILL HENLEY-IN-ARDEN WARWICKSHIRE B95 5QS

View Document

06/11/156 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DUNLOP / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN EDGE / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER ROWLEDGE / 07/11/2013

View Document

22/10/1322 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

26/10/1226 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/09/0918 September 2009 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