- Company Overview for TRUCKFIX (UK) LIMITED (04246982)
- Filing history for TRUCKFIX (UK) LIMITED (04246982)
- People for TRUCKFIX (UK) LIMITED (04246982)
- More for TRUCKFIX (UK) LIMITED (04246982)
| 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 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 14 Oct 2025 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom to 1 Highfield Cottages Highfield Road Congleton CW12 3AQ on 14 October 2025 | |
| 22 Jul 2025 | CS01 | Confirmation statement made on 5 July 2025 with no updates | |
| 24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 24 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
| 16 Jul 2024 | PSC04 | Change of details for Mr Philip Edwards as a person with significant control on 1 July 2016 | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 01 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
| 13 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 08 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
| 03 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
| 02 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 24 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
| 08 Jul 2020 | CH03 | Secretary's details changed for Anita Elizabeth Meinhardt on 3 July 2020 | |
| 08 Jul 2020 | PSC04 | Change of details for Mr Philip Edwards as a person with significant control on 3 July 2020 | |
| 08 Jul 2020 | CH01 | Director's details changed for Philip Edwards on 3 July 2020 | |
| 08 Jul 2020 | AD01 | Registered office address changed from 205a Nantwich Road Crewe CW2 6DD England to Bank House Market Square Congleton Cheshire CW12 1ET on 8 July 2020 | |
| 27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 11 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
| 17 Aug 2018 | AD01 | Registered office address changed from The Old Coach House Lower Marton Farm Davenport Lane Marton Cheshire SK11 9HW England to 205a Nantwich Road Crewe CW2 6DD on 17 August 2018 | |
| 17 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
| 20 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates |