ARVAL UK LEASING SERVICES LIMITED

01171155
WHITEHILL HOUSE WINDMILL HILL SWINDON WILTSHIRE SN5 6PE

Documents

Documents
Date Category Description Pages
07 Jan 2025 officers Appointment of director (Mr Peter Robert Sapsed) 2 Buy now
02 Jan 2025 officers Termination of appointment of director (Frank Luc Fritz De Visscher) 1 Buy now
28 Aug 2024 accounts Annual Accounts 21 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 officers Appointment of secretary (Mrs Lisa Shannon Wiltshire) 2 Buy now
15 May 2024 officers Termination of appointment of secretary (Susan Jean Bridgman) 1 Buy now
23 Sep 2023 accounts Annual Accounts 21 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 officers Termination of appointment of director (Joel Thomas Lund) 1 Buy now
23 May 2023 officers Appointment of director (Ms Corrine Barton) 2 Buy now
13 Sep 2022 accounts Annual Accounts 21 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 officers Appointment of secretary (Mrs Susan Jean Bridgman) 2 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Amanda Jane Parshall) 1 Buy now
25 Apr 2022 officers Appointment of director (Mr Joel Thomas Lund) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (Paul Lawrence Hyne) 1 Buy now
28 Jan 2022 incorporation Memorandum Articles 24 Buy now
27 Jan 2022 resolution Resolution 1 Buy now
13 Sep 2021 accounts Annual Accounts 21 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Appointment of director (Mrs Lakshmi Krishna Moorthy) 2 Buy now
09 Mar 2021 officers Termination of appointment of director (Antonio Miguel Vieira Galvao Cabaça) 1 Buy now
12 Aug 2020 accounts Annual Accounts 21 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 officers Change of particulars for director (Mr Paul Lawrence Hyne) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Frank Luc Fritz De Visscher) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Frank Luc Fritz De Visscher) 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Bart Beckers) 1 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 21 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Paul Lawrence Hyne) 1 Buy now
18 Dec 2018 officers Appointment of secretary (Mrs Amanda Jane Parshall) 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 27 Buy now
22 Feb 2018 officers Appointment of director (Mr Bart Beckers) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Phillippe Noubel) 1 Buy now
22 Feb 2018 officers Appointment of secretary (Mr Paul Lawrence Hyne) 2 Buy now
22 Feb 2018 officers Termination of appointment of secretary (Katherine Jane Hutt) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Antonio Miguel Vieira Galvao Cabaça) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Benoit Claude Dilly) 1 Buy now
25 Sep 2017 accounts Annual Accounts 34 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 officers Appointment of director (Mr Paul Lawrence Hyne) 2 Buy now
25 May 2017 officers Termination of appointment of director (Mark Anthony Biggs) 1 Buy now
02 Feb 2017 officers Termination of appointment of director (Gary Francis Paul Killeen) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Steven John Huddart) 1 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2016 officers Termination of appointment of director (Rebecca Jane Shepherd) 2 Buy now
28 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2016 accounts Annual Accounts 35 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 address Move Registers To Sail Company With New Address 2 Buy now
29 Apr 2016 address Change Sail Address Company With Old Address New Address 2 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 auditors Auditors Resignation Limited Company 2 Buy now
21 Dec 2015 auditors Auditors Resignation Company 2 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
30 Nov 2015 address Move Registers To Registered Office Company With New Address 2 Buy now
24 Nov 2015 officers Appointment of director (Mr Mark Anthony Biggs) 2 Buy now
20 Nov 2015 officers Appointment of secretary (Katherine Jane Hutt) 3 Buy now
20 Nov 2015 officers Termination of appointment of secretary (Paul Robert Johnson) 2 Buy now
20 Nov 2015 officers Appointment of director (Monsieur Benoit Claude Dilly) 3 Buy now
20 Nov 2015 officers Appointment of director (Phillippe Noubel) 3 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Ann French) 1 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Zahra Peermohamed) 1 Buy now
19 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
19 Oct 2015 insolvency Solvency Statement dated 15/10/15 1 Buy now
19 Oct 2015 resolution Resolution 2 Buy now
18 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
24 Jun 2015 accounts Annual Accounts 25 Buy now
02 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
21 Jan 2015 auditors Auditors Resignation Company 3 Buy now
09 Dec 2014 auditors Auditors Resignation Company 3 Buy now
26 Nov 2014 officers Termination of appointment of secretary (Courtenay Abbott) 1 Buy now
26 Nov 2014 officers Appointment of secretary (Miss Zahra Peermohamed) 2 Buy now
07 Oct 2014 officers Termination of appointment of director (Hugh Alan Taylor Fitzpatrick) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Darren Mark Millard) 1 Buy now
06 Oct 2014 officers Appointment of director (Mr Steven John Huddart) 2 Buy now
06 Oct 2014 officers Appointment of director (Mrs Rebecca Jane Shepherd) 2 Buy now
03 Jul 2014 accounts Annual Accounts 25 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Change of particulars for secretary (Paul Robert Johnson) 1 Buy now
27 Aug 2013 officers Change of particulars for director (Gary Francis Paul Killeen) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Darren Mark Millard) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Hugh Alan Taylor Fitzpatrick) 2 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
04 Jul 2013 accounts Annual Accounts 25 Buy now
19 Mar 2013 officers Termination of appointment of director (John Jenkins) 1 Buy now
03 Oct 2012 officers Appointment of secretary (Courtenay Abbott) 1 Buy now
07 Sep 2012 officers Termination of appointment of secretary (Alicia Essex) 1 Buy now
01 Aug 2012 officers Change of particulars for secretary (Ann French) 1 Buy now
05 Jul 2012 annual-return Annual Return 8 Buy now
04 Jul 2012 accounts Annual Accounts 25 Buy now
11 Jun 2012 officers Change of particulars for secretary (Alicia Essex) 1 Buy now
08 Oct 2011 officers Termination of appointment of director (William Mcgibbon) 1 Buy now