Advanced company searchLink opens in new window

CS LEASING (UK) LTD

Company number 09927764

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
02 May 2023 AA Accounts for a small company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
26 Sep 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy david may
14 Apr 2022 AA Accounts for a small company made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Apr 2021 AA Accounts for a small company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
04 Feb 2021 AA Accounts for a small company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
29 Apr 2019 AA Accounts for a small company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Jul 2018 CH04 Secretary's details changed for Clarks Nominees Limited on 4 March 2018
24 Jul 2018 CH04 Secretary's details changed for Clarks Nominees Limited on 4 March 2018
23 Jul 2018 CH04 Secretary's details changed for Clarks Nominees Limited on 4 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB United Kingdom to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX on 5 March 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jan 2016 AP04 Appointment of Clarks Nominees Limited as a secretary on 23 December 2015
23 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • USD 25,000
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 26/09/2022 as it was factually inaccurate or was derived from something factually inaccurate