Advanced company searchLink opens in new window

MANAGED FLEET SERVICES LIMITED

Company number 06455870

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)
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
22 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Dec 2023 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
15 Jul 2023 AA Full accounts made up to 30 June 2022
15 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
14 Dec 2022 MR01 Registration of charge 064558700009, created on 9 December 2022
02 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022
09 Mar 2022 AA Full accounts made up to 30 June 2021
09 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
05 Nov 2021 MR01 Registration of charge 064558700008, created on 1 November 2021
28 Sep 2021 MR04 Satisfaction of charge 064558700007 in full
01 Jun 2021 AA Full accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
04 May 2020 AA Full accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
02 Apr 2019 AA Full accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018
16 Mar 2018 AA Full accounts made up to 30 June 2017
17 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates