LINEWORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Satisfaction of charge 093740660001 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Cessation of Createch Solutions Limited as a person with significant control on 2024-12-06

View Document

27/01/2527 January 2025 Notification of F S Moss Limited as a person with significant control on 2024-12-06

View Document

11/12/2411 December 2024 Termination of appointment of Hadley Charleton Smith as a director on 2024-12-06

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/10/2221 October 2022 Change of details for Createch Solutions Limited as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ England to Unit 39 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 2022-10-21

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR HADLEY CHARLETON SMITH

View Document

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

View Accounts

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATECH SOLUTIONS LIMITED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CESSATION OF SCOTT JOHN CHAMBERLAIN AS A PSC

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT JOHN CHAMBERLAIN / 30/08/2019

View Document

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

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O LINDEYER, FRANCIS & FERGUSON 198 HIGH STREET TONBRIDGE TN9 1BE ENGLAND

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/11/176 November 2017 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

27/02/1727 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 7 PURTON ROAD HORSHAM RH12 2HB ENGLAND

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NX

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR SCOTT JOHN CHAMBERLAIN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM BASEPOINT CENTRE CRESSEX BUSINESS PARK LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 2ND FLOOR AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID SEAN BARON ROBERTS

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED NEWINCCO 1349 LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information