Advanced company searchLink opens in new window

CSC FLEET SERVICES LIMITED

Company number 10512149

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)
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 AD01 Registered office address changed from 45 Arlington Way Stoke on Trent Staffordshire ST3 7WH United Kingdom to 109 Garner Street Stoke-on-Trent ST4 7AX on 13 April 2023
05 Jan 2023 PSC07 Cessation of Christopher Stephen Card as a person with significant control on 15 January 2021
05 Jan 2023 PSC07 Cessation of Fiona Card as a person with significant control on 15 January 2021
05 Jan 2023 PSC02 Notification of Csc Group Holdings Limited as a person with significant control on 15 January 2021
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
07 Oct 2019 SH10 Particulars of variation of rights attached to shares
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 SH08 Change of share class name or designation
10 Sep 2019 PSC01 Notification of Fiona Card as a person with significant control on 6 December 2017
10 Sep 2019 PSC04 Change of details for Mr Christopher Stephen Card as a person with significant control on 6 December 2017
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 AP01 Appointment of Mrs Fiona Card as a director on 6 April 2018
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
06 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 100