Advanced company searchLink opens in new window

LETTS SOLUTIONS LTD

Company number 08804426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
23 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
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
  • GBP 1
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
  • GBP 1