SINTON ANDREWS 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
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

17/02/2317 February 2023 Change of details for Conchita Elizabeth Prophet as a person with significant control on 2022-08-01

View Document

17/02/2317 February 2023 Change of details for Deborah Jane Campbell Miller as a person with significant control on 2022-08-01

View Document

17/02/2317 February 2023 Director's details changed for Conchita Elizabeth Prophet on 2022-08-01

View Document

17/02/2317 February 2023 Director's details changed for Deborah Jane Campbell Miller on 2022-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / DEBORAH JANE CAMPBELL MILLER / 03/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CAMPBELL MILLER / 03/09/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CONCHITA ELIZABETH PROPHET / 01/01/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CAMPBELL MILLER / 01/01/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SUB-DIVISION 31/12/15

View Document

22/03/1622 March 2016 SHARES SUB-DIVIDED 31/12/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CAMPBELL MILLER / 31/12/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CONCHITA ELIZABETH PROPHET / 08/05/2015

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH MILLER

View Document

24/09/1424 September 2014 SECRETARY APPOINTED LINDA ELLEN SINTON

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONCHITA ELIZABETH PROPHET / 01/07/2012

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MILLER / 13/02/2009

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0627 January 2006 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