Advanced company searchLink opens in new window

FLEET ASSIST LIMITED

Company number 04685458

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)
30 Jul 2021 TM01 Termination of appointment of Bridgett Hurley as a director on 29 July 2021
30 Jul 2021 AP01 Appointment of Mr Michael Workman as a director on 29 July 2021
08 Jun 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
27 Apr 2021 PSC05 Change of details for Automotive Fleet Investments Limited as a person with significant control on 27 April 2021
26 Oct 2020 AP01 Appointment of Ms Bridgett Hurley as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Chris Herwig as a director on 16 October 2020
10 Jul 2020 AA Accounts for a small company made up to 31 December 2019
01 Jul 2020 AP01 Appointment of Marc Howard Greenspan as a director on 25 June 2020
01 Jul 2020 AP03 Appointment of Robert Boylan Gaddy as a secretary on 25 June 2020
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Eric Daniel Bostic as a director on 9 April 2020
21 Apr 2020 TM02 Termination of appointment of Eric Bostic as a secretary on 9 April 2020
06 Nov 2019 CH01 Director's details changed for Mr Vincent Lewis St Claire on 21 May 2019
19 Sep 2019 AP03 Appointment of Mr Eric Bostic as a secretary on 12 August 2019
19 Sep 2019 AP01 Appointment of Mr Robert Gaddy as a director on 12 August 2019
19 Sep 2019 AP01 Appointment of Mr Eric Bostic as a director on 12 August 2019
19 Sep 2019 AP01 Appointment of Mr Chris Herwig as a director on 12 August 2019
19 Sep 2019 TM01 Termination of appointment of Jonathon Smith as a director on 12 August 2019
19 Sep 2019 TM01 Termination of appointment of Dave Hersom as a director on 12 August 2019
19 Sep 2019 TM02 Termination of appointment of Dave Hersom as a secretary on 12 August 2019
19 Sep 2019 AP01 Appointment of Mr Carl Richard Blott as a director on 12 August 2019
05 Aug 2019 RP04TM01 Second filing for the termination of Joe Bennett as a director
08 Jul 2019 TM01 Termination of appointment of Joe Bennett as a director on 8 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019
21 May 2019 AD01 Registered office address changed from Gaynes Hall Perry Huntingdon PE28 0st England to 1 Sovereign Court Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 21 May 2019