Advanced company searchLink opens in new window

ENDEAVOUR LEASING LIMITED

Company number 04792328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
19 Jan 2024 PSC01 Notification of Terence Victor Noble as a person with significant control on 6 January 2020
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 7 January 2020 with updates
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
24 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
27 Dec 2021 PSC04 Change of details for Mr Joseph Frederick Wilson as a person with significant control on 7 January 2021
27 Dec 2021 PSC04 Change of details for Mr David Macpherson as a person with significant control on 7 January 2021
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
07 Jan 2020 PSC07 Cessation of Terence Victor Noble as a person with significant control on 6 January 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 MR04 Satisfaction of charge 3 in full
29 Aug 2017 MR04 Satisfaction of charge 4 in full
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3