A1 PROPERTY LETTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Registered office address changed from Llwyn Helyg Penrhyncoch Aberystwyth Ceredigion SY23 3EQ Wales to 3 Northgate Street Aberystwyth SY23 2JS on 2024-10-15

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 3 Baker Street Aberystwyth Ceredigion SY23 2BJ Wales to Llwyn Helyg Penrhyncoch Aberystwyth Ceredigion SY23 3EQ on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Registration of charge 086128760001, created on 2023-01-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mrs Sarah Elizabeth Thomas on 2021-07-06

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE THOMAS

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JASON LEE THOMAS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 01/10/17 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM LLWYN HELYG PENRHYNCOCH ABERYSTWYTH CEREDIGION SY23 3EQ

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER ELLIS-JONES

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE OLD VICARAGE CAPEL BANGOR ABERYSTWYTH CEREDIGION SY23 3LZ

View Document

15/12/1415 December 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS SARAH ELIZABETH THOMAS

View Document

09/09/149 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 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