LET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

16/10/2116 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS ALEX ELIZABETH FLISHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 70 OXFORD STREET WHITSTABLE CT5 ADA UNITED KINGDOM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 53-54 CASTLE STREET CANTERBURY CT1 2NR

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNETTE WALL / 01/01/2018

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANTHONY WALL / 10/09/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS CLAIRE ANNETTE WALL

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELLEN NORTH

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAEME ANTHONY WALL / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN RITA NORTH / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANTHONY WALL / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 COMPANY NAME CHANGED KINGWESTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

30/01/0130 January 2001 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