LINN SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Jonathan David Bahl as a director on 2025-08-01

View Document

21/07/2521 July 2025 NewTermination of appointment of Christopher Allen Timmer as a director on 2025-07-19

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

16/07/2416 July 2024 Registered office address changed from Suite 3 2-4 Southgate Chichester West Sussex PO19 8DJ to 1 Old Market Avenue 1st Floor Old Market Avenue Chichester West Sussex PO19 1SP on 2024-07-16

View Document

17/05/2417 May 2024 Registration of charge 067843910004, created on 2024-05-15

View Document

17/05/2417 May 2024 Registration of charge 067843910003, created on 2024-05-15

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

09/10/239 October 2023 Appointment of Mr Philip John Munro as a director on 2023-10-01

View Document

26/09/2326 September 2023 Termination of appointment of Jeremy David Burtel as a director on 2023-09-20

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

24/03/2324 March 2023 Change of details for Lion Bidco Limited as a person with significant control on 2021-08-31

View Document

27/02/2327 February 2023 Change of details for Scotty Ventures Limited as a person with significant control on 2021-07-30

View Document

01/02/231 February 2023 Appointment of Mr. Christopher Allen Timmer as a director on 2023-02-01

View Document

26/01/2326 January 2023 Termination of appointment of Sergey Igorevich Maltsev as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Callum John Campbell as a director on 2023-01-26

View Document

09/01/239 January 2023 Appointment of Ms Margaret Megan Shields as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr. Jeremy David Burtel as a director on 2023-01-09

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Sergey Igorevich Maltsev on 2022-05-10

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Fjodor Dzjuba as a director on 2021-08-25

View Document

27/09/2127 September 2021 Termination of appointment of Warren Nigel Spokes as a director on 2021-08-25

View Document

27/09/2127 September 2021 Appointment of Mr Sergey Igorevich Maltsev as a director on 2021-08-25

View Document

09/08/219 August 2021 Notification of Lion Bidco Limited as a person with significant control on 2021-07-30

View Document

09/08/219 August 2021 Cessation of Fjodor Dzjuba as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

29/07/2129 July 2021 Second filing for the appointment of Mr Callum John Campbell as a director

View Document

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-08

View Document

28/07/2128 July 2021 Satisfaction of charge 067843910001 in full

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 08/02/21 STATEMENT OF CAPITAL GBP 741.73

View Document

14/04/2114 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2114 April 2021 Statement of capital following an allotment of shares on 2021-02-08

View Document

16/10/2016 October 2020 02/09/20 STATEMENT OF CAPITAL GBP 106.01

View Document

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 02/09/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 102.90

View Document

03/06/193 June 2019 REDUCE ISSUED CAPITAL 08/05/2019

View Document

03/06/193 June 2019 SOLVENCY STATEMENT DATED 08/05/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARTEM VEROVENKO

View Document

03/06/193 June 2019 STATEMENT BY DIRECTORS

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / SCOTTY VENTURES LIMITED / 08/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 08/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED ARTEM VEREVENKO

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARTEM VEREVENKO / 20/10/2017

View Document

12/10/1712 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 109.37

View Document

10/10/1710 October 2017 ADOPT ARTICLES 21/09/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR WARREN NIGEL SPOKES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTY VENTURES LIMITED

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 27/09/2017

View Document

06/10/176 October 2017 Appointment of Mr Callum John Campbell as a director on 2017-09-27

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR CALLUM JOHN CAMPBELL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067843910001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/12/164 December 2016 RESOLUTION TO REDENOMINATE SHARES 01/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 01/02/2013

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, UNIT 10 FORUM BUSINESS CENTRE, STIRLING ROAD, CHICHESTER, WEST SUSSEX, PO19 7DN, UNITED KINGDOM

View Document

20/06/1220 June 2012 SECOND FILING WITH MUD 07/01/12 FOR FORM AR01

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 31/12/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, 7 PENN GARDENS, ASHINGTON, PULBOROUGH, WEST SUSSEX, RH20 3AR

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 01/05/2010

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FJODOR DZJUBA / 25/01/2010

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM, THE BARN HIGH STREET, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3WN, UNITED KINGDOM

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FJODOR DZJUBA / 01/05/2009

View Document

12/01/0912 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/098 January 2009 COMPANY NAME CHANGED NAMESWAP 1 LTD CERTIFICATE ISSUED ON 08/01/09

View Document

07/01/097 January 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