- Company Overview for S32 LEASING COMPANY LTD (05997392)
- Filing history for S32 LEASING COMPANY LTD (05997392)
- People for S32 LEASING COMPANY LTD (05997392)
- Charges for S32 LEASING COMPANY LTD (05997392)
- More for S32 LEASING COMPANY LTD (05997392)
| 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 |