A1 LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-09-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Micro company accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
17/06/2117 June 2021 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 83 NEWLAND STREET WITHAM ESSEX CM8 1AA |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
24/11/1624 November 2016 | PREVEXT FROM 30/04/2016 TO 30/09/2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MRS KAREN MARY ROBERTS |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/03/152 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/02/1421 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/03/138 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/02/1215 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/02/1127 February 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
27/02/1127 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/04/1021 April 2010 | 21/04/10 STATEMENT OF CAPITAL GBP 51 |
21/04/1021 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
25/03/1025 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 83 NEWLAND STREET WITHAM ESSEX CM8 1AA ENGLAND |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERTS / 10/02/2010 |
01/03/101 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 72A NEWLAND STREET WITHAM ESSEX CM8 1AH ENGLAND |
27/01/1027 January 2010 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR COLIN BAYLEY |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, SECRETARY COLIN BAYLEY |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE U.K. |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BRIDGE |
20/04/0920 April 2009 | SECRETARY APPOINTED COLIN CLIVE BAYLEY |
05/03/095 March 2009 | DIRECTOR AND SECRETARY APPOINTED DAVID CHARLES BRIDGE |
05/03/095 March 2009 | DIRECTOR APPOINTED ADAM JOHN ROBERTS |
05/03/095 March 2009 | DIRECTOR APPOINTED COLIN CLIVE BAYLEY |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
13/02/0913 February 2009 | 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