- Company Overview for IT5-FLEETMOBILE LTD (10889901)
- Filing history for IT5-FLEETMOBILE LTD (10889901)
- People for IT5-FLEETMOBILE LTD (10889901)
- More for IT5-FLEETMOBILE LTD (10889901)
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 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
01 Sep 2023 | PSC05 | Change of details for It5 Holdings Ltd as a person with significant control on 27 June 2022 | |
22 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
02 Nov 2022 | TM01 | Termination of appointment of Stephen Michael Richardson as a director on 31 October 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Darren Roy Powell as a director on 12 August 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Antony David Buck as a director on 12 August 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd United Kingdom to Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN on 27 June 2022 | |
24 May 2022 | TM01 | Termination of appointment of Christopher Snelson as a director on 24 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Leigh Goodland as a director on 24 May 2022 | |
19 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
19 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
10 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
10 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
02 Feb 2022 | PSC05 | Change of details for It5 Holdings Ltd as a person with significant control on 9 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
11 Aug 2021 | AP01 | Appointment of Mr Darren Roy Powell as a director on 9 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Glenn William Sherwood as a director on 9 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Christopher Snelson as a director on 9 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Stephen Michael Richardson as a director on 9 July 2021 | |
13 Jul 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 30 September 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Arena Centre the Square Basingstoke Hampshire RG21 4EB England to Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd on 13 July 2021 |