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)
09 Feb 2012 AD01 Registered office address changed from , Third Floor Howard House, Queens Avenue, Bristol, BS8 1QT on 9 February 2012
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,658.34
05 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Ian John Blackford on 18 December 2009
05 Jan 2010 CH01 Director's details changed for Michael John Covington on 18 December 2009
17 Dec 2009 SH03 Purchase of own shares.
07 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption of 5000 ord shares of £0.01 16/10/2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
24 Apr 2009 363a Return made up to 18/12/08; full list of members
07 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
30 Mar 2009 287 Registered office changed on 30/03/2009 from, 23 denmark road, bath, BA2 3RE
13 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2009 288b Appointment terminated director susan brown
06 Mar 2009 122 S-div
06 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/12/2007
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2009 88(2) Ad 18/12/07\gbp si 90@1=90\gbp ic 60/150\
06 Mar 2009 123 Nc inc already adjusted 18/12/07
06 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Feb 2009 122 S-div
28 Jan 2009 288a Director appointed martyn scott smith
11 Nov 2008 287 Registered office changed on 11/11/2008 from, henry & banwell accountants, brandon park house, 25 great george street, bristol, BS1 5QT