IFLEET LTD

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Registered office address changed from 96 Bristol Road Edgbaston Birmingham B5 7XJ to Unit 1, Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ on 2024-03-05

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Termination of appointment of Ahmet Umit Orer as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Ahmet Umit Orer as a secretary on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Devorah Walter as a secretary on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERALD JAMES DAVIES / 16/04/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERALD JAMES DAVIES / 01/04/2021

View Document

06/11/206 November 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RABONE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 PREVSHO FROM 25/06/2019 TO 24/06/2019

View Document

16/03/2016 March 2020 PREVSHO FROM 26/06/2019 TO 25/06/2019

View Document

13/03/2013 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

10/03/2010 March 2020 CURRSHO FROM 27/06/2020 TO 26/06/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN RABONE

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MISS DEVORAH WALTER

View Document

19/09/1919 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGGINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/03/1922 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1814 August 2018 SOLVENCY STATEMENT DATED 24/05/18

View Document

14/08/1814 August 2018 REDUCE SHARE PREM A/C 24/05/2018

View Document

14/08/1814 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 12000

View Document

14/08/1814 August 2018 STATEMENT BY DIRECTORS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY WILLIAM RABONE / 30/06/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARRY WILLIAM RABONE / 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERALD JAMES DAVIES / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGGINS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID EBRAHIM GULAM WAZIR / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD GRIFFIN / 18/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

04/04/094 April 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PATRICK GERARD GRIFFIN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED KHALID EBRAHIM GULAM WAZIR

View Document

05/08/085 August 2008 DIRECTOR APPOINTED TIMOTHY JAMES HUGGINS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 96 BRISTOL ROAD BIRMINGHAM B5 7XJ

View Document

10/06/0810 June 2008 SECRETARY APPOINTED JOHN HARRY WILLIAM RABONE

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JOHN HARRY WILLIAM RABONE

View Document

10/06/0810 June 2008 ADOPT ARTICLES 05/06/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY LINDA DAVIES

View Document

18/04/0818 April 2008 GBP NC 10000/19000 08/04/08

View Document

18/04/0818 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MRS LINDA JANE DAVIES

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR TIMOTHY GERALD JAMES DAVIES

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

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