ABSOLUTE SALES & LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

09/07/259 July 2025 NewDirector's details changed for Miss Amelia Kate Ramsden on 2025-07-09

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Part of the property or undertaking has been released from charge 072305530001

View Document

03/02/253 February 2025 Satisfaction of charge 072305530004 in full

View Document

03/02/253 February 2025 All of the property or undertaking has been released from charge 072305530004

View Document

04/12/244 December 2024 Registration of charge 072305530006, created on 2024-11-22

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

12/07/2412 July 2024 Change of details for Marldon Ltd as a person with significant control on 2024-04-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Director's details changed for Miss Amelia Kate Ramsden on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Miss Amelia Kate Ramsden on 2024-05-01

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2023-07-04

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Registration of charge 072305530005, created on 2023-12-01

View Document

04/12/234 December 2023 Registration of charge 072305530004, created on 2023-12-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Registration of charge 072305530003, created on 2023-04-05

View Document

14/03/2314 March 2023 Termination of appointment of Peter Claus Lindberg as a director on 2023-03-01

View Document

15/02/2315 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

04/10/214 October 2021 Resolutions

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Director's details changed for Miss Chelsey Elizabeth Durrant on 2021-06-01

View Document

30/07/2130 July 2021 Appointment of Miss Chelsey Elizabeth Durrant as a director on 2021-06-01

View Document

30/07/2130 July 2021 Appointment of Miss Amelia Kate Ramsden as a director on 2021-06-01

View Document

30/07/2130 July 2021 Appointment of Mr Peter Claus Lindberg as a director on 2021-06-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

26/06/2126 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/06/2126 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/06/2126 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/06/2126 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

25/06/2125 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072305530001

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

03/06/193 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL MITCHELL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLDON LTD

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORQUAY LTD

View Document

05/06/185 June 2018 CESSATION OF DARREN ANTHONY HOLE AS A PSC

View Document

05/06/185 June 2018 CESSATION OF SIMON FISHER AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 10 TOR HILL ROAD CASTLE CIRCUS TORQUAY DEVON TQ2 5RA

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/12/1611 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL FISHER

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DARREN HOLE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS CHERYL FISHER

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SIMS

View Document

09/04/139 April 2013 SUB-DIVISION 25/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SIMS / 01/01/2012

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FISHER / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 07/05/10 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SIMS / 01/07/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FISHER / 01/07/2010

View Document

10/08/1010 August 2010 07/05/10 STATEMENT OF CAPITAL GBP 1

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 27 PADDONS COOMBE NEWTON ABBOT DEVON TQ12 3YX UNITED KINGDOM

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS

View Document

18/05/1018 May 2010 CHANGE OF NAME 11/05/2010

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED DEVONDAY LTD CERTIFICATE ISSUED ON 18/05/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JONATHAN EDWARDS WILLIAMS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR SIMON JOHN FISHER

View Document

07/05/107 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR JEFFREY SIMS

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information