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)
05 Aug 2015 SH10 Particulars of variation of rights attached to shares
05 Aug 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2015 MR01 Registration of charge 064558700003, created on 28 July 2015
05 Aug 2015 MR01 Registration of charge 064558700004, created on 28 July 2015
05 Aug 2015 MR01 Registration of charge 064558700005, created on 28 July 2015
05 Aug 2015 MR01 Registration of charge 064558700006, created on 28 July 2015
30 Jul 2015 MR04 Satisfaction of charge 064558700002 in full
24 Jul 2015 SH20 Statement by Directors
24 Jul 2015 SH19 Statement of capital on 24 July 2015
  • GBP 166,659.34
24 Jul 2015 CAP-SS Solvency Statement dated 17/07/15
24 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 166,659.340
03 Jul 2015 SH08 Change of share class name or designation
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth cap 29/07/2014
  • RES14 ‐ Capitalisation - dirs auth to issue 165,000 preference shares to martyn scott smith at par and to debit the subscription price for such shares against sums due to him under loan agreement 29/07/2014
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,658.34
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015.
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,658.34
19 Jul 2013 MR04 Satisfaction of charge 1 in full
22 Jun 2013 MR01 Registration of charge 064558700002
14 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Mar 2012 AD01 Registered office address changed from , Scrutton Bland 840 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom on 6 March 2012
16 Feb 2012 AD01 Registered office address changed from , Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom on 16 February 2012