FLEET HEATING SERVICES LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/02/1316 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/02/1225 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY LUKE FLEETWOOD

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUKE FLEETWOOD

View Document

22/04/1022 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY FLEETWOOD / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD FLEETWOOD / 01/03/2010

View Document

26/02/0926 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: BELLE DE VALE BELLE VALE HALESOWEN WEST MIDLANDS B63 3NN

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company