SAMUELS 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
24/12/2424 December 2024 Micro company accounts made up to 2023-12-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-12-30

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr John William Fowler on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr John William Fowler as a person with significant control on 2021-07-26

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FOWLER / 01/12/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FOWLER / 01/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WHITEHEAD / 28/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE WHITEHEAD

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE WHITEHEAD

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILLIPS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS LAURA JANE WHITEHEAD

View Document

17/05/1617 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

06/12/106 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 36 QUEEN STREET HAVERHILL SUFFOLK CB9 9EF

View Document

21/01/0921 January 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIPS / 02/12/2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR JOHN FOWLER

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 59, UNION STREET DUNSTATBLE BEDFORDSHIRE LU6 1EX

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARREN ARDEN LOGGED FORM

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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