Advanced company searchLink opens in new window

LINE TEST LIMITED

Company number NI649968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 CH01 Director's details changed for Mr Justin Eward Green on 12 October 2023
12 Oct 2023 AP01 Appointment of Mr Justin Eward Green as a director on 12 October 2023
12 Oct 2023 AP01 Appointment of Mr Peter Mcgurk as a director on 12 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Michael Turkington as a director on 24 July 2023
10 May 2023 PSC01 Notification of Philip Turkington as a person with significant control on 10 May 2023
10 May 2023 PSC09 Withdrawal of a person with significant control statement on 10 May 2023
04 May 2023 AP01 Appointment of Mr Michael Turkington as a director on 4 May 2023
04 May 2023 AP01 Appointment of Dr Thomas Philip Turkington as a director on 4 May 2023
04 May 2023 TM01 Termination of appointment of Gareth Turkington as a director on 4 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
17 Apr 2023 TM01 Termination of appointment of Fergus Mackay as a director on 17 April 2023
09 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
26 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/01/2021
  • ANNOTATION Clarification a second filed CS01 was registered on 28/01/2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 200
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 AP01 Appointment of Mr Gareth Turkington as a director on 20 May 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 41a Monaghan Street Newry BT35 6AY United Kingdom to Old Gasworks Business Park 1st Floor Unit 1a Kilmorey Street Newry Co.Down BT34 2DH on 10 February 2020