DISCOUNT CARPETS 4 LESS STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Registered office address changed from 61 Ellesmere Avenue Hull HU8 9BS England to 46 Quay Road Bridlington YO15 2AP on 2024-01-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/02/2014 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 76 KENT SQUARE BRIDLINGTON YO16 4RT ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE PAUL HAGGER / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL HAGGER / 14/06/2019

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JAMIE PAUL HAGGER

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PAUL HAGGER

View Document

13/06/1913 June 2019 CESSATION OF PAUL JOHN CHAMBERS AS A PSC

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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