Advanced company searchLink opens in new window

SELECT CAR LEASING LTD

Company number 11094777

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 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
24 Aug 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from Campbell Parker Imperial Way Reading Berks RG2 0TF England to Pacific House Imperial Way Reading Berkshire RG2 0TF on 24 August 2023
06 Apr 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 MR01 Registration of charge 110947770002, created on 4 April 2022
15 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
04 Feb 2022 MR01 Registration of charge 110947770001, created on 28 January 2022
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
10 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Feb 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
10 Sep 2019 CH01 Director's details changed for Mr Graham David Conway on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Imperial Way Reading Berks RG2 0TF on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Graham David Conway as a director on 10 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CS01 Confirmation statement made on 3 December 2018 with updates
01 Nov 2018 AP01 Appointment of Mr James Michael O'malley as a director on 11 September 2018
01 Nov 2018 AD01 Registered office address changed from 29 High Street Wealdstone Harrow HA3 5BY United Kingdom to Atlantic House Imperial Way Reading Berkshire RG2 0TD on 1 November 2018
29 Oct 2018 AP01 Appointment of Mr Mark Andrew Tongue as a director on 11 September 2018
29 Oct 2018 TM01 Termination of appointment of Omar Naseem Sharif as a director on 11 September 2018