Advanced company searchLink opens in new window

FLEET INITIATIVES LIMITED

Company number 05852959

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 MR04 Satisfaction of charge 058529590001 in full
19 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
18 Mar 2024 TM01 Termination of appointment of Chloe Mary Elenor Smith as a director on 18 March 2024
01 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Sep 2022 TM01 Termination of appointment of Nick John Dyer as a director on 12 September 2022
17 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
26 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jan 2020 AP01 Appointment of Mr Nicholas John Dyer as a director on 14 January 2020
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Oct 2018 PSC01 Notification of John Christopher Smith as a person with significant control on 1 May 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 AD01 Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Newmans, Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 14 September 2017
14 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with updates