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)
16 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
27 Oct 2020 MR01 Registration of charge 079643780002, created on 21 October 2020
16 Sep 2020 AD01 Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH to Victoria Business Park 5 Consort Way Burgess Hill Sussex RH15 9TJ on 16 September 2020
23 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Benjamin Michael Short as a director on 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 02/08/2023.
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 MR01 Registration of charge 079643780001, created on 17 November 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AP01 Appointment of Mr Benjamin Michael Short as a director
01 Apr 2014 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 1 April 2014
14 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 11 September 2012
25 Jul 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
24 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 09/05/2023 as the information was factually inaccurate or was derived from something factually inaccurate.