- Company Overview for ESSENTIAL FLEET SUPPORT LIMITED (13415408)
- Filing history for ESSENTIAL FLEET SUPPORT LIMITED (13415408)
- People for ESSENTIAL FLEET SUPPORT LIMITED (13415408)
- More for ESSENTIAL FLEET SUPPORT LIMITED (13415408)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from 8 Lydia Court Immingham DN40 2HF England to Telegraph House 80 Cleethorpe Road Grimsby DN31 3EF on 1 March 2023 | |
19 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
28 May 2021 | PSC07 | Cessation of Ronnie James Rothenburg as a person with significant control on 28 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Ian William Legg as a person with significant control on 28 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Ronnie James Rothenburg as a director on 28 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Iain Legg as a director on 28 May 2021 | |
28 May 2021 | PSC01 | Notification of Ian Legg as a person with significant control on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Zoe Marie Rothenburg as a person with significant control on 28 May 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|