Advanced company searchLink opens in new window

SPECIALIST FLEET SERVICES LIMITED

Company number 02843547

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)
21 Feb 2018 AA Full accounts made up to 30 September 2017
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
14 Dec 2017 PSC05 Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 6 October 2017
15 May 2017 AP01 Appointment of Mr Keith Graham Allen as a director on 28 April 2017
11 May 2017 AP01 Appointment of Mr Gary Andrew Leitch as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Andrew Kinnear Smithson as a director on 28 April 2017
11 May 2017 TM01 Termination of appointment of Simon John Kirk as a director on 28 April 2017
10 Apr 2017 AA Full accounts made up to 30 September 2016
13 Mar 2017 AD01 Registered office address changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL to 51 Homer Road Solihull B91 3QJ on 13 March 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
27 Jun 2016 TM01 Termination of appointment of Philip Geoffrey Davies as a director on 3 June 2016
16 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
13 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
18 Dec 2015 AA Full accounts made up to 31 March 2015
26 Nov 2015 AP01 Appointment of Mr Andrew Kinnear Smithson as a director on 3 November 2015
26 Nov 2015 AP01 Appointment of Mr Richard John Doe as a director on 3 November 2015
26 Nov 2015 TM01 Termination of appointment of Christopher Lewis Coleman as a director on 3 November 2015
06 Nov 2015 AP01 Appointment of Ms Nicola Anne Finch as a director on 19 October 2015
21 May 2015 AP03 Appointment of Mr Andrew Lacey as a secretary on 21 April 2015
21 May 2015 TM02 Termination of appointment of Philip Geoffrey Davies as a secretary on 21 April 2015
21 Apr 2015 AUD Auditor's resignation
02 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
08 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AP03 Appointment of Mr Philip Geoffrey Davies as a secretary on 27 September 2014
31 Oct 2014 TM01 Termination of appointment of Gavin James Hanks as a director on 26 September 2014