- Company Overview for FLEET INC LIMITED (08399725)
- Filing history for FLEET INC LIMITED (08399725)
- People for FLEET INC LIMITED (08399725)
- Charges for FLEET INC LIMITED (08399725)
- More for FLEET INC LIMITED (08399725)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Anthony John Ferguson on 20 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Anthony John Ferguson as a person with significant control on 17 March 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
18 Apr 2019 | AD01 | Registered office address changed from C/O Spillard Safety Systems Ltd Station Road, Four Ashes Industrial Estate Four Ashes Wolverhampton WV10 7DB England to Unit 8 Beecham Business Park Aldridge Walsall WS9 8TZ on 18 April 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
01 Nov 2017 | MR01 | Registration of charge 083997250001, created on 1 November 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
19 Dec 2016 | SH03 | Purchase of own shares. | |
14 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2016
|