Advanced company searchLink opens in new window

FIT4FLEET LIMITED

Company number 05973368

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)
28 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
25 Aug 2023 MR04 Satisfaction of charge 059733680002 in full
25 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 AP01 Appointment of Mr Graham Barry Stapleton as a director on 4 October 2022
13 Oct 2022 AP01 Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022
13 Oct 2022 TM01 Termination of appointment of Simon Paul Wright as a director on 4 October 2022
13 Oct 2022 TM01 Termination of appointment of Usha Mitchell as a director on 4 October 2022
13 Oct 2022 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 4 October 2022
13 Oct 2022 AD01 Registered office address changed from Suites 3 and 4, Cavendish House Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0FX United Kingdom to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on 13 October 2022
13 Oct 2022 PSC05 Change of details for Fit4Fleet Holdings Limited as a person with significant control on 4 October 2022
14 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Nov 2021 TM01 Termination of appointment of Samuel Henry Cornelious Mann as a director on 29 November 2021
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 MR04 Satisfaction of charge 1 in full
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
05 Mar 2021 PSC02 Notification of Fit4Fleet Holdings Limited as a person with significant control on 5 March 2021
05 Mar 2021 PSC07 Cessation of Ulm Services Limited as a person with significant control on 5 March 2021
14 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
30 Oct 2020 AP01 Appointment of Mr Samuel Henry Cornelious Mann as a director on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Simon Paul Wright on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Donald Neil Carmichael as a director on 1 October 2020
30 Oct 2020 TM02 Termination of appointment of Donald Neil Carmichael as a secretary on 1 October 2020
30 Oct 2020 TM01 Termination of appointment of Andrew Martin Christmas as a director on 30 October 2020