VEHICLE LEASING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewPrevious accounting period extended from 2024-08-31 to 2024-09-01

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 9 TRADE CITY BUSINESS PARK COWLEY MILL ROAD LONDON UB8 2DB

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM THE ARENA STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AA UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 81 BELLEGROVE ROAD WELLING KENT DA16 3PG UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM UNIT G49 WATERFRONT STUDIOS BUSINESS CENTRE 1 DOCK ROAD CITY OF LONDON LONDON E16 1AG UNITED KINGDOM

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 2A BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AJ UNITED KINGDOM

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMINDER KAUR RAI / 14/09/2011

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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