Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 2 => 4 |
2021-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete company_previous_name LINEINPUT LIMITED |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-14 |
update statutory_documents 01/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-05 |
update statutory_documents SECRETARY APPOINTED MS JULIA MILLER |
2015-03-05 |
update statutory_documents 01/03/15 NO CHANGES |
2015-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CATHIE |
2015-03-04 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address FAIRHILLS INDUSTRIAL PARK UNIT 1, TALLOW WAY IRLAM MANCHESTER UNITED KINGDOM M44 6RJ |
2014-04-07 |
insert address FAIRHILLS INDUSTRIAL PARK UNIT 1, TALLOW WAY IRLAM MANCHESTER M44 6RJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-10 |
update statutory_documents 01/03/14 NO CHANGES |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ |
2013-07-01 |
insert address FAIRHILLS INDUSTRIAL PARK UNIT 1, TALLOW WAY IRLAM MANCHESTER UNITED KINGDOM M44 6RJ |
2013-07-01 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
LAUREL HOUSE
173 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QZ |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-04-10 |
update statutory_documents 01/03/13 FULL LIST |
2013-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAIDINGER / 01/03/2013 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-20 |
update statutory_documents 01/03/12 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-03-28 |
update statutory_documents 01/03/11 FULL LIST |
2011-02-09 |
update statutory_documents ADOPT ARTICLES 17/01/2011 |
2010-12-22 |
update statutory_documents SUB-DIVISION
16/12/10 |
2010-10-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAIDINGER / 01/03/2010 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA MILLER |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED DANIEL PETER CATHIE |
2010-03-16 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2009-09-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/05 FROM:
14 WOOD STREET
BOLTON
LANCASHIRE BL1 1DZ |
2004-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/00 FROM:
113 ORFORD LANE
WARRINGTON
CHESHIRE
WA2 7AR |
1999-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1998-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1997-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/97 FROM:
18/19 VERDIN EXCHANGE
HIGH STREET
WINSFORD
CHESHIRE CW7 2AN |
1997-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1997-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/96 FROM:
CHELLOW DENE HOUSE
WATERTON LANE MOSSLEY
ASHTON UNDER LYME
LANCASHIRE OL5 0LU |
1996-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-15 |
update statutory_documents COMPANY NAME CHANGED
LINEINPUT LIMITED
CERTIFICATE ISSUED ON 16/04/96 |
1996-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-14 |
update statutory_documents SECRETARY RESIGNED |
1996-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |