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)
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 TM01 Termination of appointment of Lex Vehicle Leasing Ltd as a director
10 Jun 2013 CH02 Director's details changed for Lex Vehicle Leasing Ltd on 10 June 2013
10 Jun 2013 CH02 Director's details changed for Lex Vehicle Leasing Ltd on 10 June 2013
10 Dec 2012 TM01 Termination of appointment of Denis Keenan as a director
10 Dec 2012 AP02 Appointment of Fleet Influence Limited as a director
03 Dec 2012 AP02 Appointment of Bynx Europe Limited as a director
30 Nov 2012 CH02 Director's details changed for Chp Consulting Limited on 30 November 2012
30 Nov 2012 TM02 Termination of appointment of Masterlease Ltd as a secretary
26 Nov 2012 AP01 Appointment of Mr Gavin Keer-Keer as a director
16 Nov 2012 TM01 Termination of appointment of Masterlease Ltd as a director
16 Nov 2012 CH02 Director's details changed for Glass's Information Services Ltd on 16 November 2012
16 Nov 2012 AP04 Appointment of Keens Shay Keens (Nominees) Ltd as a secretary
16 Nov 2012 TM01 Termination of appointment of Cap Nationwide Motor Research Ltd as a director
13 Nov 2012 AR01 Annual return made up to 3 November 2012 no member list
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 AP02 Appointment of White Clark Group as a director
24 Aug 2012 AD01 Registered office address changed from 5 Mansfield Avenue Denton Manchester M34 3NS on 24 August 2012
16 Feb 2012 AR01 Annual return made up to 3 November 2011
25 Nov 2011 TM01 Termination of appointment of Retail Motor Industry Federation as a director
24 Nov 2011 TM01 Termination of appointment of Mnh Vehicle Contracts Ltd as a director
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AP01 Appointment of Mr Denis Hartley Keenan as a director
02 Dec 2010 AR01 Annual return made up to 3 November 2010
19 Nov 2010 AD01 Registered office address changed from C/O Staub & Co 1 Roman Street Ashton-Under-Lyne Lancashire OL5 0RX on 19 November 2010