1ST LETTINGS (YORKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
09/02/239 February 2023 | Micro company accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH BHACHU / 03/12/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 16 CROSS STREET WAKEFIELD WEST YORKSHIRE WF1 3BW |
06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY AMARJIT BHACHU |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/07/1612 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
03/09/153 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/07/1430 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROUNDHAY CHAMBERS 199 ROUNDHAY ROAD LEEDS LS8 5AN |
25/03/1025 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN SINGH BHACHU / 01/01/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH BHACHU / 01/01/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/0812 February 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
08/01/088 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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