Advanced company searchLink opens in new window

FLEETGO TELEMATICS LTD

Company number 06686291

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
12 Oct 2022 AP02 Appointment of J. Beukers Holding B.V. as a director on 10 October 2022
12 Oct 2022 TM01 Termination of appointment of Tielsoft B.V. as a director on 10 October 2022
03 Oct 2022 CERTNM Company name changed fleetgo group LTD\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 AD01 Registered office address changed from 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA England to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG on 3 August 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
25 Apr 2022 PSC04 Change of details for Ronald Van Tiel as a person with significant control on 24 December 2018
25 Apr 2022 PSC05 Change of details for Tielsoft Bv as a person with significant control on 24 December 2018
25 Apr 2022 CH01 Director's details changed for Mr Ronald Van Tiel on 15 April 2022
25 Apr 2022 CH03 Secretary's details changed for Mr Ronald Van Tiel on 15 April 2022
25 Apr 2022 CH02 Director's details changed for Tielsoft B.V. on 15 April 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share transfer 02/12/2021
20 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
09 Nov 2021 AD01 Registered office address changed from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 9 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
26 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
26 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 2 September 2019 with no updates