- Company Overview for SELECT CAR LEASING LTD (11094777)
- Filing history for SELECT CAR LEASING LTD (11094777)
- People for SELECT CAR LEASING LTD (11094777)
- Charges for SELECT CAR LEASING LTD (11094777)
- More for SELECT CAR LEASING LTD (11094777)
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) |
---|---|---|---|
26 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
26 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
26 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
26 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Apr 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from Campbell Parker Imperial Way Reading Berks RG2 0TF England to Pacific House Imperial Way Reading Berkshire RG2 0TF on 24 August 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | MR01 | Registration of charge 110947770002, created on 4 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
04 Feb 2022 | MR01 | Registration of charge 110947770001, created on 28 January 2022 | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
08 Feb 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
10 Sep 2019 | CH01 | Director's details changed for Mr Graham David Conway on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Imperial Way Reading Berks RG2 0TF on 10 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Graham David Conway as a director on 10 September 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates |