ADVANCED VEHICLE LEASING (STOCKTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
04/02/244 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
21/01/1821 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART WALLACE BEAGRIE / 23/06/2017 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALLACE BEAGRIE / 31/03/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THE OLD OFFICES URLAY NOOK YARM TEES VALLEY TS16 0LA |
30/03/1530 March 2015 | Registered office address changed from , the Old Offices Urlay Nook, Yarm, Tees Valley, TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 2015-03-30 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN BARNES |
19/09/1419 September 2014 | SECRETARY APPOINTED MR CLARKE STUART BEAGRIE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/04/0814 April 2008 | |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM VARSITY HOUSE FALCON COURT PRESTON FARM STOCKTON ON TEES TS18 3TS |
28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
29/01/0529 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
07/02/047 February 2004 | NEW SECRETARY APPOINTED |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company