Advanced company searchLink opens in new window

PROJECT FLEET NEWCO LIMITED

Company number 13060307

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)
04 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
02 May 2024 AA Accounts for a small company made up to 31 January 2024
30 Jan 2024 AP01 Appointment of Mr David John Miles as a director on 2 January 2024
24 Jan 2024 TM01 Termination of appointment of Amy Louise Crofton as a director on 2 January 2024
22 Dec 2023 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 22 December 2023
15 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
13 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
06 Dec 2023 AP01 Appointment of Mr David Stewart Harris as a director on 21 November 2023
06 Dec 2023 AP01 Appointment of Mr Daniel Richard Dickinson as a director on 21 November 2023
06 Dec 2023 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Aspreys Accountants Ltd, No.5 the Heights Brooklands Weybridge KT13 0NY on 6 December 2023
07 Nov 2023 SH06 Cancellation of shares. Statement of capital on 23 August 2023
  • GBP 686.179
11 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2023 SH03 Purchase of own shares.
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 TM01 Termination of appointment of Steven Butler as a director on 23 August 2023
08 May 2023 AA Micro company accounts made up to 31 January 2023
20 Apr 2023 AD01 Registered office address changed from Suite 211 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 20 April 2023
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
15 Dec 2022 AP01 Appointment of Miss Amy Louise Crofton as a director on 1 December 2022
15 Dec 2022 TM01 Termination of appointment of David John Turner as a director on 1 December 2022
05 Aug 2022 AA Micro company accounts made up to 31 January 2022
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 686.179
08 Mar 2022 PSC05 Change of details for Foresight Regional Investment Ii General Partner Llp as a person with significant control on 4 March 2022