LINEAR AND TELESCOPIC SLIDES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLLAND / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 9, MILLARD INDUSTRIAL ESTATE CORNWALLIS ROAD WEST BROMWICH WEST MIDLANDS B70 9BY

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLLAND / 20/09/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF WILLIAM ROBERT HARGREAVES AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARGREAVES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY GAIL HARGREAVES

View Document

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

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1514 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 4

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLLAND / 02/10/2014

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 9, MILLARD INDUSTRIAL ESTTE CORNWALLACE ROAD WEST BROMWICH WEST MIDLANDS B70 9BY ENGLAND

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLLAND / 11/04/2014

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL HARGREAVES / 11/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HARGREAVES / 11/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 10A UNION ROAD OLDBURY WEST MIDLANDS B69 3EU

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLLAND / 07/04/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL HARGREAVES / 07/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HARGREAVES / 07/04/2014

View Document

27/11/1327 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ UNITED KINGDOM

View Document

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

View Accounts

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O HAMMOND MCNULTY 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ ENGLAND

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SELWAY

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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