Advanced company searchLink opens in new window

ZEST VEHICLE LEASING LTD

Company number 12116601

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)
29 May 2024 AD01 Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to 2 Bankside the Watermark Gateshead NE11 9SY on 29 May 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 MR01 Registration of charge 121166010001, created on 29 April 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 SH10 Particulars of variation of rights attached to shares
08 Apr 2023 SH08 Change of share class name or designation
05 Apr 2023 CH01 Director's details changed for Mr Michael James Taylor on 3 April 2023
04 Apr 2023 PSC04 Change of details for Mr Michael James Taylor as a person with significant control on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Mr Kevin Bann on 4 April 2023
03 Apr 2023 AP01 Appointment of Mr Paul Gerard Mcgettrick as a director on 3 April 2023
29 Mar 2023 PSC01 Notification of Kevin Bann as a person with significant control on 29 March 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 170
20 Mar 2023 AD01 Registered office address changed from F3-3 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Pinetree Business Centre Durham Road Birtley Durham DH3 2TD United Kingdom to F3-3 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 20 March 2023
24 Aug 2022 AP01 Appointment of Mr Kevin Bann as a director on 24 August 2022
24 Aug 2022 TM01 Termination of appointment of Maria Watson as a director on 24 August 2022
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020