AUTO LEASING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA CARTER / 01/04/2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SEED LATIF / 01/04/2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 16/03/2016 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 13/02/1913 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CURREXT FROM 31/07/2018 TO 31/10/2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 09/05/169 May 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063682570001 |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/11/1512 November 2015 | CURRSHO FROM 30/09/2016 TO 31/07/2016 |
| 13/03/1513 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR WAEED AHMAD |
| 06/06/146 June 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 08/03/138 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 12/03/1212 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CARTER / 05/03/2011 |
| 30/03/1130 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE LODGE LIMEFIELD BROW BURY BL9 6QS |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 16/04/1016 April 2010 | DIRECTOR APPOINTED MS EMMA CARTER |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAEED AHMAD / 05/03/2010 |
| 09/04/109 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CARTER / 05/03/2010 |
| 17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CRONSHAW INDUSTRIAL ESTATE DURHAM STREET ROCHDALE LANCASHIRE OL11 1LR |
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | DISS40 (DISS40(SOAD)) |
| 20/01/0920 January 2009 | FIRST GAZETTE |
| 12/09/0712 September 2007 | 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