PURDIE & SWAN 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
26/06/2526 June 2025 Director's details changed for Ms Kate Wakeling on 2025-06-13

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Robert Andrew Craig as a director on 2021-06-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 ADOPT ARTICLES 20/02/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS KATE WAKELING

View Document

10/01/2010 January 2020 CESSATION OF ALEXANDER SIKANDER DURANI AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX DURANI

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/02/1928 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MISS KATHERINE TRESEDER-GRIFFIN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE TRESEDER-GRIFFIN / 31/10/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SIKANDER DURANI / 31/10/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE TRESEDER-GRIFFIN / 31/10/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SIKANDER DURANI / 31/10/2018

View Document

06/03/186 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/03/1729 March 2017 30/11/16 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, NO UPDATES

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

22/12/1622 December 2016 ALTER ARTICLES 29/11/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA PURDIE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SWAN

View Document

22/08/1622 August 2016 SUB-DIVISION 29/07/16

View Document

18/08/1618 August 2016 SUB DIVIDED 29/07/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ALEX SIKANDER DURANI

View Document

09/08/169 August 2016 TERMINATE DIR APPOINTMENT

View Document

09/08/169 August 2016 TERMINATE DIR APPOINTMENT

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY PATRICA SAY

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR CHARLES ANDREW WALTER SMITH

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM SOUTHGATE CHAMBERS SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH UNITED KINGDOM

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PURDIE / 02/03/2016

View Document

26/11/1526 November 2015 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