Advanced company searchLink opens in new window

MANAGED FLEET SERVICES LIMITED

Company number 06455870

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)
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
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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