LEASING SOLUTIONS (U.K.), LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

13/03/2313 March 2023 Satisfaction of charge 27 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 33 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 32 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 52 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 34 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 35 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 26 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 31 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 24 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 25 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 23 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 73 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 72 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 62 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 59 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 55 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 54 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 51 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 53 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 49 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 38 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 45 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 37 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 36 in full

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

03/03/223 March 2022 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 31 31 Woodham Road Woking GU21 4EN on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Jean Moria Mcgreal as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Notification of Ian Harrison as a person with significant control on 2022-03-01

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

18/01/2218 January 2022 Appointment of Mr Ian Harrison as a director on 2022-01-17

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS JEAN MCGREAL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON

View Document

20/02/1420 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT D2 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HX

View Document

18/01/1318 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 AUDITORS RESIGNATION

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE HETHERINGTON

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 SECOND FILING WITH MUD 05/01/11 FOR FORM AR01

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

16/02/1016 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE HETHERINGTON / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER FISHER MURRAY / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRISON / 31/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4TH FLOOR CROWN HOUSE CHOBHAM ROAD WOKING SURREY GU21 6HR

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: OWEN HOUSE HEATHSIDE CRESCENT WOKING SURREY GU22 7AG

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 2 MONUMENT WAY WEST BOUNDARY ROAD WOKING SURREY GU21 5EN

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: CONTINENTAL HOUSE OAK RIDGE WEST END WOKING SURREY GU24 9PJ

View Document

17/01/0217 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 S366A DISP HOLDING AGM 02/12/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED GEMINI COMPUTER LEASING (UK) LIM ITED CERTIFICATE ISSUED ON 15/05/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 52 BEDFORD SQUARE LONDON WC1B 3EX

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 COMPANY NAME CHANGED CIS COMPUTER LEASING (UK) LIMITE D CERTIFICATE ISSUED ON 08/10/91

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/01/90; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/887 June 1988 Memorandum and Articles of Association

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 COMPANY NAME CHANGED "CMI COMPUTERS (UK) LIMITED" CERTIFICATE ISSUED ON 12/05/88

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

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