Advanced company searchLink opens in new window

RED ARROW LEASING LIMITED

Company number 04708909

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)
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
13 Feb 2024 CH01 Director's details changed for Mr Donald Anthony Brayshaw on 12 February 2024
13 Feb 2024 CH01 Director's details changed for Mr Donald Anthony Brayshaw on 12 February 2024
13 Feb 2024 PSC04 Change of details for Mr Donald Anthony Brayshaw as a person with significant control on 12 February 2024
13 Feb 2024 PSC05 Change of details for Intelligent Equipment Sales Programmes Ltd as a person with significant control on 12 February 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Simon Geoffrey Lake as a director on 29 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of Ronald Norman Waxman as a director on 15 January 2019
16 Jan 2019 TM02 Termination of appointment of Ronald Norman Waxman as a secretary on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Simon Geoffrey Lake as a director on 16 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016