PRIVATE LINE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

11/09/2511 September 2025 NewDirector's details changed for Miss Gemma Katherine Hill on 2025-09-10

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 SECOND FILING OF AP01 FOR MISS GEMMA KATHERINE HILL

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MISS GEMMA KATHERINE HILL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DOWNING

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM PARK VIEW HOADS HILL WICKHAM FAREHAM PO17 5BX ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE FLEUR DOWNING / 23/12/2016

View Document

05/01/175 January 2017 Registered office address changed from , Park View Hoads Hill, Wickham, Fareham, PO17 5BX, England to 6 Trenance Drive Lamerton Tavistock Devon PL19 8QN on 2017-01-05

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MARIE DOWNING / 23/12/2016

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE FLEUR DOWNING / 23/12/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACKAY DOWNING / 23/12/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 37A TEBOURBA DRIVE GOSPORT HAMPSHIRE PO12 2NT

View Document

19/10/1619 October 2016 Registered office address changed from , 37a Tebourba Drive, Gosport, Hampshire, PO12 2NT to 6 Trenance Drive Lamerton Tavistock Devon PL19 8QN on 2016-10-19

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/05/162 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/05/152 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MISS FRANCESCA MARIE DOWNING

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNING

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACKAY DOWNING / 01/05/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FLEUR DOWNING / 01/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/01/094 January 2009 APPOINTMENT TERMINATED DIRECTOR EDMUND DOWNING

View Document

04/01/094 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 12 PALMERS FIELD AVENUE CHICHESTER WEST SUSSEX PO19 6UW

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 12 PALMERS FIELD AVENUE CHICHESTER WEST SUSSEX PO19 6UW

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 18 WESTFIELD PARK RYDE ISLE OF WIGHT PO33 3AB

View Document

29/01/0729 January 2007

View Document

29/01/0729 January 2007

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: TOPGALLANT HOUSE 20 TERMINUS ROAD COWES ISLE OF WIGHT PO31 7TH

View Document

24/10/0224 October 2002

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/11/97

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/09/96

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/09/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: HEAVENS GATE STOKE BLISS TENBURY WELLS WORCESTERSHIRE WR15 8QH

View Document

26/01/9626 January 1996 EXEMPTION FROM APPOINTING AUDITORS 21/01/96

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 COMPANY NAME CHANGED ACADEMIC PORTRAITS LIMITED CERTIFICATE ISSUED ON 05/03/92

View Document

26/02/9226 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 02/02/91

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 1 KINGSDOWN ROAD NORTHFIELD BIRMINGHAM B31 1AJ

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 10/04/88; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8623 September 1986 CERTIFICATE OF INCORPORATION

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