MAGNALINE SYSTEMS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-08

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Raymond Lloyd Green as a person with significant control on 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed for Mr Alan Rees on 2023-01-01

View Document

13/02/2313 February 2023 Change of details for Mr Alan Rees as a person with significant control on 2023-01-01

View Document

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

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Raymond Lloyd Green on 2021-12-01

View Document

10/02/2210 February 2022 Change of details for Mr Raymond Lloyd Green as a person with significant control on 2021-12-01

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REES / 20/03/2018

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 20/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM C/O HABOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED RAYMOND GREEN

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED MAGNALINE LTD CERTIFICATE ISSUED ON 26/11/15

View Document

13/04/1513 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM HARBOUR KEY LLP MAPLE HOUSE BAYSHILL RD CHELTENHAM GLOS GL50 3AW UNITED KINGDOM

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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