Advanced company searchLink opens in new window

THE FLEET SOLUTION LTD

Company number 08033130

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)
07 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
15 Feb 2016 AD01 Registered office address changed from Suite 1 5th Floor Marshall House Ring Way Preston PR1 2QD to 29 Waterpump Court Northampton NN3 8US on 15 February 2016
07 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AD01 Registered office address changed from 29 Waterpump Court Nothampton NN3 8US United Kingdom on 14 June 2013
11 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 10 Woburn Gate Ecton Brook Northampton NN3 5ED United Kingdom on 4 June 2013
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted