FIDRA LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Change of details for Mr Michael Alexander Hoppe as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Michael Alexander Hoppe on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Michael Alexander Hoppe on 2023-05-10

View Document

10/05/2310 May 2023 Secretary's details changed for Mr Michael Alexander Hoppe on 2023-05-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Michael Alexander Hoppe as a person with significant control on 2021-08-08

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 34 LONGSTONE AVENUE EAST LINTON EH40 3BS SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MRS RACHEL SCOTT

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 6 HIGH STREET GIFFORD HADDINGTON EH41 4QU SCOTLAND

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOPPE / 08/05/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER HOPPE / 08/05/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER HOPPE / 18/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 10 LUFFNESS COURT ABERLADY LONGNIDDRY EAST LOTHIAN EH32 0SE

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 40 FISHERS ROAD PORT SETON EDINBURGH EAST LOTHIAN EH32 0EQ SCOTLAND

View Document

11/09/1511 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER HOPPE / 12/08/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOPPE / 12/08/2015

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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