- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|