Advanced company searchLink opens in new window

FLEETCHOICE LIMITED

Company number 06792910

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)
24 May 2024 AD01 Registered office address changed from C/O Millbrook Technology Solutions Ltd 2 Melbourne Business Court Pride Park Derby DE24 8LZ to Bailey House Royal Scot Road Pride Park Derby DE24 8AJ on 24 May 2024
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mr Paul Anthony Biggs on 7 January 2024
27 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
28 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
30 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
27 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
21 Feb 2015 TM01 Termination of appointment of Jacqueline Allen as a director on 1 February 2015
08 Feb 2015 TM01 Termination of appointment of Jacqueline Allen as a director on 1 February 2015
08 Feb 2015 AP01 Appointment of Mr Paul Anthony Biggs as a director on 1 January 2015
08 Feb 2015 AD01 Registered office address changed from 345 Middleton Road Royton Oldham OL2 5EB to C/O Millbrook Technology Solutions Ltd 2 Melbourne Business Court Pride Park Derby DE24 8LZ on 8 February 2015