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)
16 Oct 2020 MR01 Registration of charge 059733680002, created on 1 October 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from Lodge House University Court Staffordshire Technology Park Stafford ST18 0GE England to Suites 3 and 4, Cavendish House Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0FX on 2 September 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
25 Sep 2018 TM01 Termination of appointment of Martyn Joseph Lodge as a director on 21 September 2018
25 Sep 2018 AP01 Appointment of Dr Andrew Martin Christmas as a director on 21 September 2018
24 Jul 2018 AA Accounts for a small company made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
23 Oct 2017 TM01 Termination of appointment of Robert Malcolm Freeman as a director on 18 October 2017
23 Oct 2017 PSC07 Cessation of Independent Tyre Retailers Limited as a person with significant control on 18 October 2017
23 Oct 2017 PSC07 Cessation of Independent Tyre Retailers Limited as a person with significant control on 18 October 2017
23 Oct 2017 TM01 Termination of appointment of Robert Malcolm Freeman as a director on 18 October 2017
23 Oct 2017 PSC02 Notification of Ulm Services Limited as a person with significant control on 18 October 2017
23 Oct 2017 AP01 Appointment of Mrs Usha Mitchell as a director on 18 October 2017
23 Oct 2017 AP01 Appointment of Mr Simon Paul Wright as a director on 18 October 2017
23 Oct 2017 AP01 Appointment of Mr Martyn Joseph Lodge as a director on 18 October 2017
23 Oct 2017 TM02 Termination of appointment of Jane Catherine Davy as a secretary on 18 October 2017
23 Oct 2017 TM01 Termination of appointment of Arwyn Gethin Williams as a director on 18 October 2017
23 Oct 2017 TM01 Termination of appointment of Jolyon James Pope as a director on 18 October 2017
23 Oct 2017 AP01 Appointment of Mr Donald Neil Carmichael as a director on 18 October 2017
23 Oct 2017 AD01 Registered office address changed from 33 Pitsford Street Hockley Birmingham West Midlands B18 6LJ to Lodge House University Court Staffordshire Technology Park Stafford ST18 0GE on 23 October 2017
23 Oct 2017 AP03 Appointment of Mr Donald Neil Carmichael as a secretary on 18 October 2017