AP01 |
New director was appointed on 2023-11-10
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-13
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-02
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 15th, April 2023
|
accounts |
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-02
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, May 2022
|
accounts |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2022-03-06
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-04-13
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-13
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cnh industrial capital LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-01
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-01-01
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, October 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-10-21: 18200000.00 EUR
filed on: 21st, October 2021
|
capital |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 12/10/21
filed on: 21st, October 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, October 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 28th, July 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-07-28: 2900000.00 EUR
filed on: 28th, July 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/07/21
filed on: 28th, July 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, May 2021
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, July 2020
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-15
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 29th, May 2019
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-27
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, April 2018
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2017-07-27
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, July 2017
|
accounts |
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 2017-04-05: 53001000.00 EUR
filed on: 5th, April 2017
|
capital |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, October 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed iveco fs holdings LIMITEDcertificate issued on 03/10/16
filed on: 3rd, October 2016
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 1st, August 2016
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2016-02-02
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-02
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 15th, September 2015
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-27
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 26001000.00 EUR
|
capital |
|
AD01 |
New registered office address Cranes Farm Road Basildon Essex SS14 3AD. Change occurred on 2015-08-12. Company's previous address: Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom.
filed on: 12th, August 2015
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Legal Office Cranes Farm Road Basildon Essex SS14 3AD. Change occurred on 2015-07-31. Company's previous address: Iveco House Station Road Watford Herts WD17 1SR.
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-07-20: 26001000.00 EUR
filed on: 30th, July 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-27
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 1000.00 EUR
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 16th, April 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-27
filed on: 22nd, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-22: 1,000 EUR
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, December 2012
|
resolution |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2012-10-29: 1000.00 EUR
filed on: 16th, November 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2012-08-02
filed on: 2nd, August 2012
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-08-02) of a secretary
filed on: 2nd, August 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-02
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 2nd, August 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2012
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|