Advanced company searchLink opens in new window

FLEETSOLVE LIMITED

Company number 04478975

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)
04 Oct 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
05 Sep 2023 AD01 Registered office address changed from Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to Unit 6, Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 5 September 2023
24 Aug 2023 PSC07 Cessation of Simec Energy Solutions Limited as a person with significant control on 15 August 2023
24 Aug 2023 PSC02 Notification of Marble Holdings Uk Limited as a person with significant control on 15 August 2023
24 Aug 2023 TM01 Termination of appointment of Sanjeev Gupta as a director on 15 August 2023
24 Aug 2023 AP01 Appointment of Mr. Sanjay Tohani as a director on 15 August 2023
24 Aug 2023 AD01 Registered office address changed from Unit 6, Riverview Business Park Riverview Road Bromborough Wirral Merseyside CH62 3RR England to Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 24 August 2023
17 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
06 Jun 2023 AUD Auditor's resignation
08 Mar 2023 TM01 Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023
06 Mar 2023 AP01 Appointment of Mr Sanjeev Gupta as a director on 3 March 2023
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
21 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
25 Aug 2021 AA Accounts for a small company made up to 30 November 2020
18 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Jul 2021 PSC05 Change of details for Simec Energy Solutions Limited as a person with significant control on 21 May 2020
05 Jul 2021 CH01 Director's details changed for Mr Parduman Kumar Gupta on 18 January 2021
15 Mar 2021 MR04 Satisfaction of charge 044789750002 in full
18 Jan 2021 AD01 Registered office address changed from Fleetsolve Unit 3 Millennium Court, Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3UZ England to Unit 6, Riverview Business Park Riverview Road Bromborough Wirral Merseyside CH62 3RR on 18 January 2021
20 Nov 2020 AA Accounts for a small company made up to 30 November 2019
13 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 30 November 2019
12 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
28 Jan 2020 AA Accounts for a small company made up to 30 April 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2019 PSC02 Notification of Simec Energy Solutions Limited as a person with significant control on 18 October 2019