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)
31 Jul 2017 TM01 Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Martin Duddridge as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Iain Luck as a person with significant control on 6 April 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
10 Jun 2014 AP01 Appointment of Mr Martin Duddridge as a director
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
19 Feb 2014 CERTNM Company name changed fleetstreem LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Paul Gilligan as a director
12 Jun 2012 AP01 Appointment of Mr Paul Gilligan as a director
30 Mar 2012 AD01 Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012
23 Mar 2012 CERTNM Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010