LINEAR AUTOMATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Registered office address changed from 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 2023-12-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LOUISE OWEN / 20/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 28 CLIFFORD AVENUE WALTON CARDIFF TEWKESBURY GLOUCESTERSHIRE GL20 7RW

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ADAMS / 01/04/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS AMY LOUISE OWEN

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ADAMS / 01/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/06/165 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 24 THE ROSARY ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8AG ENGLAND

View Document

07/07/157 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C R R S LIMITED


  • 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