LINEXTEX COMPUTERS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewCertificate of change of name

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Richard Anthony Jefferies as a director on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Simon Mark Furber as a director on 2024-01-19

View Document

06/12/236 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/12/2219 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 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

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 1 LINDENMUTH WAY GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6AD ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM ROFTA HOUSE RUDGATE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7QA

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 1 LINDENMUTH WAY GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6AD ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 1 1 LINDENMUTH WAY GREENHAM BUSINESS PARK GREENHAM BERKSHIRE RG19 6AD ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS FRANKLIN / 05/06/2020

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOODING

View Document

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

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HART / 17/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL HART

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEPHEN GARY SHIRLEY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR MATTHEW NICHOLAS FRANKLIN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JEFFERIES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR RICHARD ANTHONY JEFFERIES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOUGHLIN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KITCHING

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR DAVID EMRYS JONES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK LOUGHLIN / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL CONNOLLY / 30/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 COMPANY NAME CHANGED LINETEX COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

01/07/111 July 2011 COMPANY NAME CHANGED ESTEEM MANAGED SERVICES LTD CERTIFICATE ISSUED ON 01/07/11

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KERR KITCHING / 01/01/2011

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED ESTEEM SERVICES (WETHERBY) LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR JOSEPH MICHAEL CONNOLLY

View Document

29/04/0829 April 2008 BUSINESS MATTER 26/11/2007

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED ASPIRANT LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 2ST

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 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


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