REAL LEASING SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/234 April 2023

View Document

19/05/2219 May 2022 Director's details changed for Mr Stewart James Motler on 2022-05-19

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

18/11/2118 November 2021 Satisfaction of charge 063342480002 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 063342480001 in full

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 063342480002

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

19/06/2019 June 2020 CESSATION OF EXCELL HOLDINGS LIMITED AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL BUSINESS SYSTEMS LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 ALTER ARTICLES 09/03/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063342480001

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL HOLDINGS LIMITED

View Document

15/05/1815 May 2018 CESSATION OF THE EXCELL GROUP PLC AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE ADAMS

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/06/1410 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CORSTORPHINE ADAMS / 01/01/2014

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED DEAN LEROY HILLS

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM EXCELL HOUSE OAKTREE BUSINESS PARK CADLEY HILL ROAD SWADLINCOTE DERBYSHIRE DE11 9DJ UNITED KINGDOM

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR DARREN LEE STROWGER

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED JAMIE ADAMS

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CONLON

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM REGENCY HOUSE 2 WOOD STREET QUEEN'S SQUARE BATH SOMERSET BA1 2JQ UNITED KINGDOM

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ROSEMARY CONLON

View Document

07/10/117 October 2011 SECRETARY APPOINTED ROSEMARY CONLON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JASON SKIDMORE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY JASON SKIDMORE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY JASON SKIDMORE

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED JASON SKIDMORE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOODHEAD

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

30/03/1130 March 2011 SECRETARY APPOINTED JASON SKIDMORE

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM EXCELL HOUSE, OAKTREE BUSINESS PARK, CADLEY HILL ROAD SWADLINCOTE DERBYSHIRE DE11 9DJ

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODHEAD / 01/01/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/01/2010

View Document

11/10/1011 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 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