- Company Overview for SERYT FLEET LIMITED (07964378)
- Filing history for SERYT FLEET LIMITED (07964378)
- People for SERYT FLEET LIMITED (07964378)
- Charges for SERYT FLEET LIMITED (07964378)
- More for SERYT FLEET LIMITED (07964378)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
20 Oct 2023 | PSC01 | Notification of Kevin Gillin as a person with significant control on 1 July 2023 | |
20 Oct 2023 | PSC07 | Cessation of Kevin Gillin as a person with significant control on 30 June 2023 | |
06 Sep 2023 | CERTNM |
Company name changed horndean tyres (south east) LIMITED\certificate issued on 06/09/23
|
|
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 February 2017 | |
11 May 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin john gillin | |
17 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 10 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Victoria Business Park 5 Consort Way Burgess Hill Sussex RH15 9TJ England to 88 Boundary Road Hove BN3 7GA on 9 August 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
18 Mar 2022 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 14 February 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 13 February 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 14 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | TM01 | Termination of appointment of Peter Michie as a director on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Peter Michie as a person with significant control on 15 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Peter Michie as a person with significant control on 1 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 1 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Peter Michie on 1 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Kevin John Gillin on 1 October 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |