Advanced company searchLink opens in new window

SERYT FLEET LIMITED

Company number 07964378

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
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