- Company Overview for MANAGED FLEET SERVICES LIMITED (06455870)
- Filing history for MANAGED FLEET SERVICES LIMITED (06455870)
- People for MANAGED FLEET SERVICES LIMITED (06455870)
- Charges for MANAGED FLEET SERVICES LIMITED (06455870)
- More for MANAGED FLEET SERVICES LIMITED (06455870)
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) |
---|---|---|---|
13 Jan 2025 | TM02 | Termination of appointment of Antonio Debiase as a secretary on 31 December 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of Antonio Debiase as a director on 31 December 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Amber Wilkinson as a director on 7 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Matthew Button as a director on 7 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Ms Allison Jane Carr as a director on 31 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
12 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
12 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
17 Sep 2024 | MR01 | Registration of charge 064558700010, created on 12 September 2024 | |
23 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
23 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
22 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
21 Dec 2023 | PSC05 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 | |
28 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
28 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
15 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
15 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
14 Dec 2022 | MR01 | Registration of charge 064558700009, created on 9 December 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 | |
09 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
05 Nov 2021 | MR01 | Registration of charge 064558700008, created on 1 November 2021 |