A1 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
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 83 NEWLAND STREET WITHAM ESSEX CM8 1AA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS KAREN MARY ROBERTS

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1127 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

27/02/1127 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 51

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1025 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 83 NEWLAND STREET WITHAM ESSEX CM8 1AA ENGLAND

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERTS / 10/02/2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 72A NEWLAND STREET WITHAM ESSEX CM8 1AH ENGLAND

View Document

27/01/1027 January 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BAYLEY

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY COLIN BAYLEY

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE U.K.

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BRIDGE

View Document

20/04/0920 April 2009 SECRETARY APPOINTED COLIN CLIVE BAYLEY

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID CHARLES BRIDGE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ADAM JOHN ROBERTS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED COLIN CLIVE BAYLEY

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

13/02/0913 February 2009 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