- Company Overview for MER FLEET SERVICES LIMITED (09002413)
- Filing history for MER FLEET SERVICES LIMITED (09002413)
- People for MER FLEET SERVICES LIMITED (09002413)
- Charges for MER FLEET SERVICES LIMITED (09002413)
- More for MER FLEET SERVICES LIMITED (09002413)
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) |
---|---|---|---|
10 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
10 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
30 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
27 Apr 2017 | SH08 | Change of share class name or designation | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland SR5 3NY to Viewpoint Consett Business Park Villa Real Consett DH8 6BN on 2 November 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Daniel Bryn Martin as a director on 14 October 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Daniel Bryn Martin as a director on 12 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Suzanne Guest as a director on 12 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Apr 2014 | CH01 | Director's details changed for Miss. Suzanne Guest on 17 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr. Anthony Piggott on 17 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from Future Technology Centre Barmaston Court Nissan Way Sunderland SR5 3NY on 23 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Apr 2014 | NEWINC | Incorporation |