- Company Overview for CAPITAL LEASE SOLUTIONS LIMITED (06824629)
- Filing history for CAPITAL LEASE SOLUTIONS LIMITED (06824629)
- People for CAPITAL LEASE SOLUTIONS LIMITED (06824629)
- Insolvency for CAPITAL LEASE SOLUTIONS LIMITED (06824629)
- More for CAPITAL LEASE SOLUTIONS LIMITED (06824629)
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) |
---|---|---|---|
27 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH03 | Secretary's details changed for Lady Arabella Fleur Biddle on 1 January 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Graham David William Burwood on 2 March 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 22 March 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Lady Arabella Fleur Biddle on 19 February 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Graham David William Burwood on 19 February 2012 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
28 Sep 2010 | AD01 | Registered office address changed from 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT on 28 September 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders |