- Company Overview for FLEETMOSS LIMITED (10742345)
- Filing history for FLEETMOSS LIMITED (10742345)
- People for FLEETMOSS LIMITED (10742345)
- Charges for FLEETMOSS LIMITED (10742345)
- More for FLEETMOSS LIMITED (10742345)
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
|
|
15 Aug 2017 | SH08 | Change of share class name or designation |