LINNET TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Registration of charge SC1686880004, created on 2025-03-10

View Document

11/03/2511 March 2025 Satisfaction of charge SC1686880002 in full

View Document

03/12/243 December 2024 Satisfaction of charge SC1686880003 in full

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

20/09/2420 September 2024 Director's details changed for Mr Paul James Mcatee on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Cessation of Linnet Holdings Limited as a person with significant control on 2023-11-24

View Document

14/12/2314 December 2023 Notification of Linnet Group Holdings Ltd as a person with significant control on 2023-11-24

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/06/2314 June 2023 Alterations to floating charge SC1686880002

View Document

13/06/2313 June 2023 Alterations to floating charge SC1686880003

View Document

24/04/2324 April 2023 Appointment of Keri Kilgannon as a director on 2023-03-06

View Document

24/04/2324 April 2023 Appointment of David James Smith as a director on 2023-03-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Jean Laughlin as a director on 2022-12-21

View Document

11/01/2311 January 2023 Termination of appointment of James Laughlin as a director on 2022-12-21

View Document

23/12/2223 December 2022 Registration of charge SC1686880003, created on 2022-12-21

View Document

08/12/228 December 2022 Registration of charge SC1686880002, created on 2022-12-08

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Satisfaction of charge 1 in full

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Director's details changed for Mr James Laughlin on 2021-01-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Mrs Jean Laughlin on 2021-01-01

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR PAUL JAMES MCATEE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES LAUGHLIN / 23/09/2012

View Document

11/10/1311 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LAUGHLIN / 23/09/2012

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAUGHLIN / 23/09/2012

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 91 STIRLING ENTERPRISE PARK STIRLING FK7 7RP

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DORNAN / 05/07/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 COMPLETE GUARANTEE 21/12/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 01/03/01

View Document

27/03/0127 March 2001 BONUS ISSUE APPROVED 01/03/01

View Document

27/03/0127 March 2001 £ NC 100/5000 01/03/0

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 PARTIC OF MORT/CHARGE *****

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 S386 DIS APP AUDS 02/10/96

View Document

02/10/962 October 1996 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