- Company Overview for ASSET ALLIANCE LEASING LIMITED (09929633)
- Filing history for ASSET ALLIANCE LEASING LIMITED (09929633)
- People for ASSET ALLIANCE LEASING LIMITED (09929633)
- Charges for ASSET ALLIANCE LEASING LIMITED (09929633)
- More for ASSET ALLIANCE LEASING LIMITED (09929633)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
03 May 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 23 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Michael Bycroft on 23 February 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
01 Jun 2022 | TM01 | Termination of appointment of James Stuart Jenkins as a director on 31 May 2022 | |
17 May 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 May 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330006 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330005 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330003 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330004 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330001 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330007 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330002 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 099296330008 in full | |
14 Apr 2021 | TM01 | Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr David Crawford as a director on 1 January 2019 | |
14 Apr 2021 | TM02 | Termination of appointment of David Crawford as a secretary on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of David Crawford as a director on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL England to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 |