Advanced company searchLink opens in new window

FLEET SOURCE LIMITED

Company number 08325898

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
20 Nov 2023 PSC04 Change of details for Mr Nicholas Caesari as a person with significant control on 14 September 2016
19 Nov 2023 AD03 Register(s) moved to registered inspection location 9/9a Business Centre East Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS
19 Nov 2023 AD02 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 9/9a Business Centre East Fifth Avenue Letchworth Garden City Hertfordshire SG6 2TS
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
25 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
09 Dec 2020 PSC04 Change of details for Mr Nicholas Caesari as a person with significant control on 1 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Nicholas Caesari on 9 December 2020
12 Oct 2020 TM01 Termination of appointment of Zoë Evette Tibell as a director on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of a director
09 Oct 2020 TM01 Termination of appointment of Andrew John Smith as a director on 30 September 2020
09 Oct 2020 TM01 Termination of appointment of Ian James Beswetherick as a director on 1 October 2020
16 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with updates
06 Jan 2020 PSC04 Change of details for Mr Nicholas Caesari as a person with significant control on 20 September 2019
25 Oct 2019 SH06 Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 62.50
25 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 20/09/2019
25 Oct 2019 SH03 Purchase of own shares.
24 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH08 Change of share class name or designation
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018