Advanced company searchLink opens in new window

FLEETMOSS LIMITED

Company number 10742345

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)
24 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 AD01 Registered office address changed from 35 Brook Street Ilkley LS29 8AG England to The Old Vicarage Askwith Otley LS21 2HX on 20 May 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
06 Jul 2022 MR04 Satisfaction of charge 107423450001 in full
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
16 Jul 2018 MR01 Registration of charge 107423450001, created on 13 July 2018
17 Jan 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
17 Jan 2018 AD01 Registered office address changed from 19 Cookridge Street Leeds England LS2 3AG England to 35 Brook Street Ilkley LS29 8AG on 17 January 2018
22 Sep 2017 PSC01 Notification of Andrew John Duncan as a person with significant control on 27 June 2017
22 Sep 2017 PSC01 Notification of Judith Helen Duncan as a person with significant control on 27 June 2017
22 Sep 2017 PSC07 Cessation of Marie-Louise Spencer Hamilton as a person with significant control on 27 June 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 99
15 Aug 2017 SH08 Change of share class name or designation