- Company Overview for LETTS SOLUTIONS LTD (08804426)
- Filing history for LETTS SOLUTIONS LTD (08804426)
- People for LETTS SOLUTIONS LTD (08804426)
- More for LETTS SOLUTIONS LTD (08804426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
27 Oct 2016 | CERTNM |
Company name changed nolan transport (uk) LIMITED\certificate issued on 27/10/16
|
|
27 Oct 2016 | CONNOT | Change of name notice | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | AD01 | Registered office address changed from Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 1 August 2016 | |
08 Feb 2016 | CERTNM |
Company name changed afstone LIMITED\certificate issued on 08/02/16
|
|
23 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Ms Joan Nolan on 6 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | TM01 | Termination of appointment of Joan Mary Nolan as a director on 27 January 2014 | |
22 Dec 2014 | AP01 | Appointment of Ms Joan Nolan as a director on 27 January 2014 | |
07 Feb 2014 | TM01 | Termination of appointment of Richard Hazzard as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Andrew Gilfillan as a director | |
07 Feb 2014 | AP01 | Appointment of Mrs Joan Mary Nolan as a director | |
07 Feb 2014 | AD01 | Registered office address changed from Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH England on 7 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE United Kingdom on 7 February 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Andrew James Gilfillan as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Richard Peter Hazzard as a director | |
18 Dec 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 December 2013 | |
06 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-06
|