Advanced company searchLink opens in new window

PROFESSIONAL EQUIPMENT FINANCE AND LEASING LIMITED

Company number 05057717

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)
08 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
14 Oct 2020 MR04 Satisfaction of charge 1 in full
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
02 Mar 2016 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Access House Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 2 March 2016
11 Nov 2015 AD01 Registered office address changed from Access House Nepshaw Lane South Gildersome Leeds W Yorkshire LS27 7JQ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
14 Mar 2014 CH03 Secretary's details changed for Susan Mary English on 1 January 2014