Advanced company searchLink opens in new window

PREMIER LEASING & FINANCE (GROUP) LTD

Company number 08933819

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)
07 Jan 2025 AA Micro company accounts made up to 30 June 2024
09 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
11 Mar 2024 CS01 Confirmation statement made on 28 September 2023 with no updates
07 Aug 2023 AA Micro company accounts made up to 30 June 2023
17 May 2023 AD01 Registered office address changed from 5 Gosditch Street Cirencester GL7 2AG England to Eight Bells House 14 Church Street Tetbury GL8 8JG on 17 May 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 30 June 2022
04 Apr 2022 AD01 Registered office address changed from Unit a3 Lakeside Business Park South Cerney Cirencester Gloucs GL7 5XL England to 5 Gosditch Street Cirencester GL7 2AG on 4 April 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
25 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
25 Nov 2020 SH10 Particulars of variation of rights attached to shares
25 Nov 2020 SH08 Change of share class name or designation
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-14
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
18 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 87,974
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from Winbolt House the Broadway Thatcham Berkshire RG19 3HX to Unit a3 Lakeside Business Park South Cerney Cirencester Gloucs GL7 5XL on 16 February 2018
13 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates