Advanced company searchLink opens in new window

FLEET DESIGN LTD

Company number 11031822

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)
06 Feb 2025 TM01 Termination of appointment of Paul French as a director on 4 February 2025
06 Feb 2025 TM01 Termination of appointment of Ian Geoffrey Simister as a director on 4 February 2025
06 Feb 2025 AP01 Appointment of Tommi Juhani Tavlia as a director on 4 February 2025
06 Feb 2025 AP01 Appointment of Stefan Mebus as a director on 4 February 2025
06 Feb 2025 AP01 Appointment of Max Johannes Karlsson as a director on 4 February 2025
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2025 DS01 Application to strike the company off the register
10 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with updates
01 Feb 2024 AP01 Appointment of Mr Philip Ian Wild as a director on 24 January 2024
17 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 PSC02 Notification of Metamark (Uk) Limited as a person with significant control on 7 November 2023
15 Nov 2023 PSC07 Cessation of Duncan James Richards as a person with significant control on 7 November 2023
15 Nov 2023 TM01 Termination of appointment of Duncan James Richards as a director on 7 November 2023
15 Nov 2023 AP01 Appointment of Mr Ian Geoffrey Simister as a director on 7 November 2023
15 Nov 2023 AP01 Appointment of Mr Stephen John Ormerod as a director on 7 November 2023
15 Nov 2023 AP01 Appointment of Paul French as a director on 7 November 2023
15 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
15 Nov 2023 AD01 Registered office address changed from Unit 2 Halesfield 24 Telford Shropshire TF7 4NZ England to Luneside New Quay Road Lancaster Lancashire LA1 5QP on 15 November 2023
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Mar 2023 PSC04 Change of details for Mr Duncan James Richards as a person with significant control on 9 February 2023
09 Mar 2023 CH01 Director's details changed for Mr Duncan James Richards on 9 February 2023
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021