Advanced company searchLink opens in new window

FLEETNET LIMITED

Company number 02986470

Filter by category

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)
14 Dec 2020 TM01 Termination of appointment of Stephen Richard Taplin as a director on 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN United Kingdom to Sovereign Court 230 Upper Fifth Street Cantral Milton Keynes Bucks MK9 2HR on 18 December 2019
18 Dec 2019 CH02 Director's details changed for Keeresources Limited on 18 December 2019
08 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 1 Tony Wilson Place Manchester M15 4FN on 24 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CH01 Director's details changed for Mr Gavin Keer-Keer on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Glass's Information Services Ltd as a director on 8 April 2019
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 AP01 Appointment of Stephen Richard Taplin as a director on 3 January 2018
11 Jan 2018 TM01 Termination of appointment of Alfa Financial Software Limited as a director on 3 January 2017
27 Nov 2017 CH02 Director's details changed for Chp Consulting Limited on 27 November 2017
24 Nov 2017 AP01 Appointment of Robert Thomas Bouldin as a director on 23 November 2017
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 3 November 2015 no member list
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 3 November 2014 no member list
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AP02 Appointment of Lex Autolease Limited as a director
18 Nov 2013 AR01 Annual return made up to 3 November 2013 no member list