PROPELLER LEASING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registered office address changed from Colvin House Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland to Colvin House, Unit D11, Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT on 2025-06-25 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Termination of appointment of Ralph Ewing as a director on 2024-11-29 |
24/07/2424 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Registered office address changed from 2nd Floor 33a Massey Avenue Belfast BT4 2JT Northern Ireland to 19 Bedford Street Belfast BT2 7EJ on 2024-03-05 |
29/02/2429 February 2024 | Termination of appointment of Keith Alexander Mallin as a director on 2024-02-26 |
29/02/2429 February 2024 | Termination of appointment of Ralph Ewing as a director on 2024-02-29 |
20/11/2320 November 2023 | Termination of appointment of Gerald Francis Trainor as a director on 2023-11-20 |
12/09/2312 September 2023 | Appointment of Mr Gerald Francis Trainor as a director on 2023-08-01 |
11/08/2311 August 2023 | Cessation of John Henry as a person with significant control on 2022-08-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Notification of John Henry as a person with significant control on 2022-08-31 |
03/01/233 January 2023 | Termination of appointment of John Robert George Henry as a director on 2022-08-31 |
03/01/233 January 2023 | Registered office address changed from Thallon House Carrowreagh Road Dundonald Belfast BT16 1QQ Northern Ireland to 2nd Floor 33a Massey Avenue Belfast BT4 3JT on 2023-01-03 |
03/01/233 January 2023 | Registered office address changed from 2nd Floor 33a Massey Avenue Belfast BT4 3JT Northern Ireland to 2nd Floor 33a Massey Avenue Belfast BT4 2JT on 2023-01-03 |
03/01/233 January 2023 | Cessation of John Henry as a person with significant control on 2022-08-31 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Micro company accounts made up to 2021-03-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6219480001 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | DIRECTOR APPOINTED MISS CATHRYNE ANNE MAHOOD |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
07/03/177 March 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
04/10/164 October 2016 | SECRETARY APPOINTED MISS CATHRYNE ANNE MAHOOD |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 40010 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR APPOINTED MR KEITH ALEXANDER MALLIN |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD TRAINOR |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHRYNE MAHOOD |
14/09/1514 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/11/1413 November 2014 | DIRECTOR APPOINTED MS CATHRYNE ANNE MAHOOD |
13/11/1413 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR GERALD FRANCIS TRAINOR |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR RICHARD WILLIAM GEORGE THOMPSON |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR RALPH EWING |
13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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