Advanced company searchLink opens in new window

S32 LEASING COMPANY LTD

Company number 05997392

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2026 AD02 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL
16 Dec 2025 AP01 Appointment of Mrs Sandra Vanessa Bullier as a director on 18 November 2025
28 Nov 2025 TM01 Termination of appointment of Pierre Jacqmarcq as a director on 18 November 2025
14 Nov 2025 CS01 Confirmation statement made on 14 November 2025 with updates
08 Oct 2025 AA Accounts for a dormant company made up to 30 March 2025
21 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
12 Jul 2024 AA Full accounts made up to 30 March 2024
20 Dec 2023 AA Full accounts made up to 30 March 2023
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
18 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 March 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 AP01 Appointment of Ms Michelle Juanita Mahmood as a director on 22 September 2023
11 Sep 2023 TM01 Termination of appointment of Simon Alvin Harding as a director on 27 July 2023
23 Jan 2023 AA Full accounts made up to 31 December 2021
08 Dec 2022 CH01 Director's details changed for Pierre Jacqmarcq on 1 September 2021
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Nov 2020 AD01 Registered office address changed from Broadwalk House 5 Appold Street Lonon EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on 3 November 2020
12 Oct 2020 AA Full accounts made up to 31 December 2019
30 Dec 2019 AA Full accounts made up to 31 December 2018
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
17 Jun 2019 AP01 Appointment of Pierre Jacqmarcq as a director on 30 May 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019