S.A.K. LEASING LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Director's details changed for Shaun Andrew Kelly on 2025-02-04

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Notification of Kelly (West Midlands) Holdings Limited as a person with significant control on 2020-01-24

View Document

23/01/2323 January 2023 Cessation of Shaun Andrew Kelly as a person with significant control on 2020-01-24

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2022-10-25

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2021-01-26

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

19/10/2219 October 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 Confirmation statement made on 2020-10-24 with no updates

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA KELLY

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY DEBRA KELLY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049428390002

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049428390003

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049428390004

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049428390001

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049428390004

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049428390003

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049428390002

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049428390001

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE PLECK, BERROWHILL LANE FECKENHAM REDDITCH B96 6QL

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW KELLY / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE KELLY / 04/11/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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