KIRBY 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
24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Satisfaction of charge 111781010010 in full

View Document

14/02/2514 February 2025 Registration of charge 111781010014, created on 2025-02-07

View Document

12/12/2412 December 2024 Satisfaction of charge 111781010003 in full

View Document

12/12/2412 December 2024 Registration of charge 111781010013, created on 2024-12-10

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Satisfaction of charge 111781010008 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

26/09/2426 September 2024 Registration of charge 111781010012, created on 2024-09-18

View Document

26/09/2426 September 2024 Satisfaction of charge 111781010011 in full

View Document

19/09/2419 September 2024 Registration of charge 111781010011, created on 2024-09-18

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Termination of appointment of Andrew Kirby as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Lisa Kirby as a secretary on 2023-12-01

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Registration of charge 111781010010, created on 2023-02-08

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Registration of charge 111781010009, created on 2022-02-22

View Document

24/02/2224 February 2022 Satisfaction of charge 111781010005 in full

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Satisfaction of charge 111781010007 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 23 23 THE GREEN THURLBY BOURNE LINCOLNSHIRE PE10 0HB UNITED KINGDOM

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111781010006

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111781010007

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 4 OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH PE7 8GX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111781010005

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111781010002

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111781010004

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111781010003

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA KIRBY / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRBY / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KIRBY / 16/10/2019

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111781010002

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111781010001

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 32A EAST STREET ST. IVES CAMBS PE27 5PD UNITED KINGDOM

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANDREW KIRBY

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ANDREW KIRBY

View Document

29/10/1829 October 2018 CESSATION OF ANDREW NICHOLAS KIRBY AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISA KIRBY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MRS LISA KIRBY

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR OLIVER ANDREW KIRBY

View Document

30/01/1830 January 2018 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