Advanced company searchLink opens in new window

IBM UNITED KINGDOM ASSET LEASING LIMITED

Company number 01197744

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)
04 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 TM01 Termination of appointment of Paul John Campion as a director on 1 July 2017
11 Jul 2017 AP01 Appointment of Mrs Joanne Louise Stanton as a director on 1 July 2017
26 Jun 2017 AP03 Appointment of Mr Hayden James Gunton Reeve as a secretary on 20 June 2017
26 Jun 2017 TM02 Termination of appointment of Ian Reginald Damant as a secretary on 20 June 2017
12 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
10 Apr 2017 CH01 Director's details changed for Patrick White on 30 March 2017
19 Jul 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500,000
03 Feb 2016 AD03 Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016 AD03 Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016 AD03 Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016 AD03 Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016 AD02 Register inspection address has been changed to Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016 CC04 Statement of company's objects
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The provisions of the companys memorandum be treated as provisions of the companys articles of association 22/01/2016
30 Dec 2015 AP01 Appointment of Patrick David White as a director on 26 October 2015
26 Nov 2015 TM01 Termination of appointment of Paul Michael Shipway as a director on 9 November 2015
10 Aug 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500,000
28 Nov 2014 CH01 Director's details changed for Timothy John Martin Clements on 28 November 2014
14 Oct 2014 TM01 Termination of appointment of Ajay Kumar Khindria as a director on 14 October 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AP01 Appointment of Mr Paul John Campion as a director on 2 September 2014
07 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500,000