M R LETTINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Registration of charge 079977870003, created on 2023-08-03

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079977870002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079977870001

View Document

06/06/186 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 147 TRAP LANE SHEFFIELD S11 7RF

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED M R SURVEYING LIMITED
CERTIFICATE ISSUED ON 17/10/16

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED M R SURVEYING LIMITED CERTIFICATE ISSUED ON 17/10/16

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 217 PROVIDENCE ROAD SHEFFIELD S6 5BH UNITED KINGDOM

View Document

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM
217 PROVIDENCE ROAD
SHEFFIELD
S6 5BH
UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE BRIDGE HOUSE MILL LANE DRONFIELD SHEFFIELD S18 2XL UNITED KINGDOM

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK RAE

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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