ATHENA LEASING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Registered office address changed from Athena House Wellington Road Donnington Telford West Midlands TF2 8AJ to C/O Nanny Brown's Ltd Whitchurch Drive Telford TF1 5BY on 2024-08-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Registered office address changed from 4 Pearson Road Central Park Telford Shropshire TF2 9TX England to Athena House Wellington Road Donnington Telford West Midlands TF2 8AJ on 2024-03-08

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/09/232 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE RICHARDSON

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MS JAQUELINE CLAIRE RICHARDSON

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

15/09/1815 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

08/03/188 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLANVILLE CLAYTON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAN JOHN DAVIS

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR GLANVILLE VAUGHAN CLAYTON

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN DAVIS / 01/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELOISE WYATT / 28/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM ATHENA HOUSE WELLINGTON ROAD DONNINGTON TELFORD TF2 8AJ

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELOISE WYATT / 30/03/2016

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELOISE WYATT / 28/05/2012

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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