- Company Overview for LET IT B LETTINGS LTD (11106133)
- Filing history for LET IT B LETTINGS LTD (11106133)
- People for LET IT B LETTINGS LTD (11106133)
- Charges for LET IT B LETTINGS LTD (11106133)
- More for LET IT B LETTINGS LTD (11106133)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
06 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from Unit 15B, Holme Mills Industrial Estate Milnsbridge Huddersfield HD3 4QF England to Unit 15B Holme Mills Industrial Park Britannia Road, Milnsbridge Huddersfield HD3 4QF on 13 December 2023 | |
26 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
10 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Ross Keith Ball on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Ross Keith Ball as a person with significant control on 31 May 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
11 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
17 Jun 2019 | PSC07 | Cessation of Keith Ball as a person with significant control on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Keith Ball as a director on 17 June 2019 | |
07 Jun 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
27 Mar 2019 | MR01 | Registration of charge 111061330005, created on 19 March 2019 | |
18 Mar 2019 | MR01 | Registration of charge 111061330004, created on 18 March 2019 | |
15 Mar 2019 | MR04 | Satisfaction of charge 111061330001 in full | |
17 Dec 2018 | PSC04 | Change of details for Mr Ross Keith Ball as a person with significant control on 10 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
14 Dec 2018 | PSC01 | Notification of Sacha Danielle Bamforth as a person with significant control on 10 December 2018 |