Advanced company searchLink opens in new window

ARCHER LEASING LIMITED

Company number 11698521

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Aug 2024 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CH01 Director's details changed for Dr Stanley Archer on 27 November 2018
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
22 Aug 2019 PSC04 Change of details for Constance Ann Archer as a person with significant control on 22 August 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 35,000
29 Jan 2019 PSC01 Notification of Constance Ann Archer as a person with significant control on 22 January 2019
29 Jan 2019 PSC01 Notification of Stanley Archer as a person with significant control on 22 January 2019
29 Jan 2019 PSC07 Cessation of Triple Point Capital Llp as a person with significant control on 22 January 2019
29 Jan 2019 SH06 Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 10,000
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 10,001
29 Jan 2019 SH03 Purchase of own shares.
25 Jan 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
16 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
16 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019