A P FLEET SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Termination of appointment of Sarah Gillian Parry as a director on 2025-10-21 | 
| 21/10/2521 October 2025 New | Purchase of own shares. | 
| 21/10/2521 October 2025 New | Cancellation of shares. Statement of capital on 2025-10-09 | 
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with updates | 
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 15/08/2515 August 2025 | Confirmation statement made on 2025-06-28 with no updates | 
| 21/07/2521 July 2025 | Second filing of the annual return made up to 2016-06-28 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-28 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-28 with no updates | 
| 13/04/2313 April 2023 | Appointment of Mr David Sewell as a director on 2023-04-01 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-28 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES | 
| 19/02/2019 February 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES | 
| 20/03/1920 March 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES | 
| 16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PARRY | 
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 05/10/165 October 2016 | Annual return made up to 2016-06-28 with full list of shareholders | 
| 05/10/165 October 2016 | Annual return made up to 28 June 2016 with full list of shareholders | 
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072970420001 | 
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 21/07/1521 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders | 
| 11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WARREN PARRY / 01/11/2014 | 
| 11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GILLIAN PARRY / 01/11/2014 | 
| 27/07/1427 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders | 
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 16/07/1316 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders | 
| 19/04/1319 April 2013 | DIRECTOR APPOINTED SARAH GILLIAN PARRY | 
| 31/07/1231 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders | 
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 11/05/1211 May 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | 
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRAIN WARREN PARRY / 01/01/2011 | 
| 18/07/1118 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders | 
| 20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 8 LEYBOURNE CLOSE GATEACRE LIVERPOOL L25 4SP | 
| 22/10/1022 October 2010 | SECRETARY APPOINTED SARAH GILLIAN CARTWRIGHT | 
| 13/10/1013 October 2010 | DIRECTOR APPOINTED ADRAIN WARREN PARRY | 
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM | 
| 07/10/107 October 2010 | COMPANY NAME CHANGED ORMANIA LTD CERTIFICATE ISSUED ON 07/10/10 | 
| 07/10/107 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | 
| 08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | 
| 28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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