IBM UNITED KINGDOM ASSET LEASING LIMITED
Company number 01197744
- Company Overview for IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744)
- Filing history for IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744)
- People for IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744)
- More for IBM UNITED KINGDOM ASSET LEASING LIMITED (01197744)
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) |
---|---|---|---|
18 Nov 2024 | TM01 | Termination of appointment of Edward Piers Robinson as a director on 12 November 2024 | |
24 Oct 2024 | AP01 | Appointment of Mrs Jane Helen Phillips as a director on 17 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3AU United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 23 October 2024 | |
23 Oct 2024 | PSC05 | Change of details for Ibm United Kingdom Financial Services Limited as a person with significant control on 17 October 2024 | |
06 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from P.O. Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3AU on 18 March 2024 | |
26 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Edward Thomas Cook as a director on 23 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Nicola Louise Walling as a director on 19 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
08 Mar 2022 | CH01 | Director's details changed for Mr Edward Piers Robinson on 1 March 2022 | |
04 Mar 2022 | AD02 | Register inspection address has been changed from Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ to Uk Legal Department 20 York Road London SE1 7nd | |
03 Mar 2022 | CH01 | Director's details changed for Mr Edward Thomas Cook on 1 March 2022 | |
03 Mar 2022 | CH03 | Secretary's details changed for Mr Hayden James Gunton Reeve on 1 March 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Timothy John Martin Clements as a director on 24 February 2022 | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mr Edward Piers Robinson as a director on 25 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Joanne Louise Stanton as a director on 24 February 2020 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 |