Advanced company searchLink opens in new window

FLEET ASSIST INTERCO LIMITED

Company number 10864124

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)
10 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
30 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
19 Jan 2024 AP01 Appointment of Mr Vincent St Claire as a director on 4 January 2024
19 Jan 2024 AP01 Appointment of Mr Carl Richard Blott as a director on 4 January 2024
19 Jan 2024 AP01 Appointment of Marc Howard Greenspan as a director on 4 January 2024
19 Jan 2024 AP01 Appointment of Michael Lee Workman as a director on 4 January 2024
14 Jan 2024 TM01 Termination of appointment of Marc Howard Greenspan as a director on 4 January 2024
14 Jan 2024 TM01 Termination of appointment of Michael Lee Workman as a director on 4 January 2024
13 Jan 2024 TM01 Termination of appointment of Carl Richard Blott as a director on 4 January 2024
13 Jan 2024 TM01 Termination of appointment of Vincent St Claire as a director on 4 January 2024
09 Jan 2024 AA Accounts for a small company made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
26 Jan 2023 RP04TM01 Second filing for the termination of Scott Hall as a director
11 Jan 2023 AA Accounts for a small company made up to 31 December 2021
11 Jan 2023 TM01 Termination of appointment of Scott Hall as a director on 20 December 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/2023.
29 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2020
19 Nov 2021 AD01 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 1 Sovereign Court Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 19 November 2021
15 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
12 Aug 2021 PSC01 Notification of Hugh Steve Wilson as a person with significant control on 29 July 2021
12 Aug 2021 PSC07 Cessation of Greg Evan Lindberg as a person with significant control on 29 July 2021
30 Jul 2021 AP01 Appointment of Mr Scott Hall as a director on 29 July 2021
30 Jul 2021 AP01 Appointment of Mr Carl Richard Blott as a director on 29 July 2021
30 Jul 2021 AP01 Appointment of Mr Vincent St Claire as a director on 29 July 2021
30 Jul 2021 TM01 Termination of appointment of Robert Boylan Gaddy as a director on 29 July 2021