Advanced company searchLink opens in new window

APPLIED LEASING LTD

Company number 02473288

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)
18 Mar 2015 CERTNM Company name changed applied leasing LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
27 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,054
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2013 AD01 Registered office address changed from Suite 3-10 Grosvenor House Central Park Telford Shropshire TF2 9TW on 5 September 2013
11 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Lucy Joyce as a director
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Apr 2010 CH01 Director's details changed for Peter Joyce on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Corrinne Angela Joyce on 1 March 2010
25 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
11 Nov 2009 AP01 Appointment of Miss Lucy Ann Joyce as a director
11 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Nov 2009 CH03 Secretary's details changed for Corrinne Angela Joyce on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Peter Joyce on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Corrinne Angela Joyce on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for Corrinne Angela Joyce on 9 November 2009
23 Feb 2009 363a Return made up to 22/02/09; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
27 Feb 2008 363a Return made up to 22/02/08; full list of members
26 Feb 2008 353 Location of register of members