MSP LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM HERITAGE HOUSE 79-80 HIGH STREET GRAVESEND KENT DA11 0BH

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET ROLF / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESTER ROLF / 01/02/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET ROLF / 21/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN ROLF / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESTER ROLF / 21/07/2017

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROLF

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROLF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

05/01/125 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/125 January 2012 COMPANY NAME CHANGED XXSP LIMITED CERTIFICATE ISSUED ON 05/01/12

View Document

02/01/122 January 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

23/12/1123 December 2011 CHANGE OF NAME 16/12/2011

View Document

23/12/1123 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information