Advanced company searchLink opens in new window

NAVFLEET LOGISTICS LIMITED

Company number 03639827

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)
01 Nov 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 May 2022 PSC05 Change of details for Purple Beaver Holdings as a person with significant control on 26 May 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Feb 2021 CH01 Director's details changed for Mr Richard Charles Stewart Millard on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Richard Charles Stuart Millard as a person with significant control on 15 February 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
13 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2017 PSC02 Notification of Purple Beaver Holdings as a person with significant control on 6 April 2016
28 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
06 Dec 2015 TM01 Termination of appointment of Peter Henry Sykes as a director on 1 January 2015