ELLEN KAY LETTINGS & MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
13/06/2413 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
07/02/237 February 2023 | Director's details changed for Miss Ellen Christine Kay on 2023-02-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Termination of appointment of Amy Kay as a director on 2022-02-01 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
26/01/2226 January 2022 | Change of details for Miss Ellen Christine Kay as a person with significant control on 2016-04-06 |
05/08/215 August 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Termination of appointment of Stewart Kay as a director on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR STEWART KAY |
01/04/191 April 2019 | DIRECTOR APPOINTED MRS AMY KAY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
08/05/178 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
03/05/163 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
28/04/1528 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
04/12/144 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
23/04/1423 April 2014 | SAIL ADDRESS CHANGED FROM: 15 CHEETHAM STREET ROCHDALE LANCASHIRE OL16 1DG UNITED KINGDOM |
23/04/1423 April 2014 | SAIL ADDRESS CHANGED FROM: 15 CHEETHAM STREET ROCHDALE LANCASHIRE OL16 1DG UNITED KINGDOM |
23/04/1423 April 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 19 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE OL15 9AD UNITED KINGDOM |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 19 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE OL15 9AD UNITED KINGDOM |
20/02/1320 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
26/11/1226 November 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 |
09/03/129 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 15A CHEETHAM STREET ROCHDALE LANCASHIRE OL16 1DG UNITED KINGDOM |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN CHRISTINE KAY / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
28/01/1028 January 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
03/02/093 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