Advanced company searchLink opens in new window

EASY FLEET LIMITED

Company number 11187924

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 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
30 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
13 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Apr 2019 AD01 Registered office address changed from Unit 22 Bsc Innovation Centre Hood Road Docks Barry CF62 5QN Wales to Easy Fleet Ltd Unit 10 Palmerston Workshops, Palmerston Road Barry CF63 2YZ on 1 April 2019
15 May 2018 AP01 Appointment of Mrs Natalie Price as a director on 29 March 2018
15 May 2018 TM01 Termination of appointment of Jeff Schembri as a director on 29 March 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 PSC01 Notification of Phillip Anthony Price as a person with significant control on 19 February 2018
12 Apr 2018 AD01 Registered office address changed from 33 Laugharne Court Caldy Close Barry CF62 9DW United Kingdom to Unit 22 Bsc Innovation Centre Hood Road Docks Barry CF62 5QN on 12 April 2018
29 Mar 2018 PSC07 Cessation of Jeff Schembri as a person with significant control on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Phillip Anthony Price as a director on 29 March 2018
05 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted