- Company Overview for NATIONWIDE FLEET SERVICES LTD (11155967)
- Filing history for NATIONWIDE FLEET SERVICES LTD (11155967)
- People for NATIONWIDE FLEET SERVICES LTD (11155967)
- Charges for NATIONWIDE FLEET SERVICES LTD (11155967)
- More for NATIONWIDE FLEET SERVICES LTD (11155967)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
07 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | AD01 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH on 27 May 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
03 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
23 Oct 2020 | MR01 | Registration of charge 111559670002, created on 21 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Nicholas Diment on 22 July 2019 | |
29 Sep 2020 | MR04 | Satisfaction of charge 111559670001 in full | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | PSC01 | Notification of Nicholas Diment as a person with significant control on 1 July 2019 | |
24 Jan 2020 | PSC04 | Change of details for Mr Hasan Imam Mirza as a person with significant control on 1 July 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
02 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Sep 2019 | MR01 | Registration of charge 111559670001, created on 6 September 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Nicholas Diment as a director on 22 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates |