- Company Overview for FLEETGO TELEMATICS LTD (06686291)
- Filing history for FLEETGO TELEMATICS LTD (06686291)
- People for FLEETGO TELEMATICS LTD (06686291)
- More for FLEETGO TELEMATICS LTD (06686291)
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
|
|
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
|
|
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 |