MOVE 2 LETTINGS AND SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

28/02/2528 February 2025 Registered office address changed from 25 Hamilton Street Saltcoats Ayrshire KA21 5DS to 47 Montgomerie View Montgomerie View Seamill West Kilbride KA23 9FF on 2025-02-28

View Document

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

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

18/02/2018 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BOYD / 01/12/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN BOYD / 01/12/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/12/1817 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL KEAN

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MS HELEN BOYD

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BOYD

View Document

28/11/1728 November 2017 CESSATION OF PETER CUMMING KEAN AS A PSC

View Document

28/11/1728 November 2017 CESSATION OF LINDA KEAN AS A PSC

View Document

28/11/1728 November 2017 CESSATION OF DARYL KEAN AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KEAN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA KEAN

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARYL KEAN / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KEAN / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUMMING KEAN / 12/01/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 36 HAMILTON STREET SALTCOATS KA21 5DS

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED DARYL KEAN

View Document

23/01/1223 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED LINDA KEAN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED PETER CUMMING KEAN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

16/01/1216 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 30

View Document

16/01/1216 January 2012 ADOPT ARTICLES 06/01/2012

View Document

06/01/126 January 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