- Company Overview for IDEAL AUTOLEASE LIMITED (04822726)
- Filing history for IDEAL AUTOLEASE LIMITED (04822726)
- People for IDEAL AUTOLEASE LIMITED (04822726)
- More for IDEAL AUTOLEASE LIMITED (04822726)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 30 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Croft Myl West Parade Halifax HX1 2EQ on 25 October 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 16 Avondale Place Halifax HX3 0DY England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 1 November 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Nov 2017 | PSC04 | Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Martin Duddridge as a person with significant control on 8 November 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Martin Duddridge on 8 November 2017 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AD01 | Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017 | |
08 Nov 2017 | PSC01 | Notification of Martin Duddridge as a person with significant control on 5 October 2017 | |
08 Nov 2017 | PSC07 | Cessation of Iain Luck as a person with significant control on 5 October 2017 | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 |