Advanced company searchLink opens in new window

FLEET MARITIME CONSULTANTS LIMITED

Company number 11145037

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)
05 Jan 2024 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
26 Oct 2022 RT01 Administrative restoration application
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AD01 Registered office address changed from Suite 17 Midshires House Smeaton Close Aylesbury HP19 8HL England to 53 London Road Aston Clinton Aylesbury HP22 5LD on 17 January 2022
09 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Suite 17 Midshires House Smeaton Close Aylesbury HP19 8HL on 17 March 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
09 Feb 2018 PSC01 Notification of Deborah Anne Pointon as a person with significant control on 11 January 2018
09 Feb 2018 PSC01 Notification of Oliver John Pointon as a person with significant control on 11 January 2018
08 Feb 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 11 January 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 100
08 Feb 2018 AP01 Appointment of Mrs Deborah Anne Pointon as a director on 11 January 2018
08 Feb 2018 AP01 Appointment of Mr Oliver John Pointon as a director on 11 January 2018