Advanced company searchLink opens in new window

IDEAL AUTOLEASE LIMITED

Company number 04822726

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)
21 Dec 2023 AA Micro company accounts made up to 30 March 2023
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 AD01 Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Croft Myl West Parade Halifax HX1 2EQ on 25 October 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 March 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 March 2020
29 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 AD01 Registered office address changed from 16 Avondale Place Halifax HX3 0DY England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 1 November 2018
03 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Nov 2017 PSC04 Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017
10 Nov 2017 PSC07 Cessation of Martin Duddridge as a person with significant control on 8 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Martin Duddridge on 8 November 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
08 Nov 2017 AD01 Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017
08 Nov 2017 PSC01 Notification of Martin Duddridge as a person with significant control on 5 October 2017
08 Nov 2017 PSC07 Cessation of Iain Luck as a person with significant control on 5 October 2017
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 TM02 Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017