AVIDFLEET MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM LACHMAN LIVINGSTONE, 136 PINNER ROAD, NORTHWOOD MIDDX HA6 1BP

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 04/03/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 04/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 04/03/14 NO MEMBER LIST

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

08/07/138 July 2013 04/03/13 NO MEMBER LIST

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 04/03/12 NO MEMBER LIST

View Document

04/04/114 April 2011 04/03/11 NO MEMBER LIST

View Document

03/03/113 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 04/03/10 NO MEMBER LIST

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA FARLEY

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/04/0022 April 2000 ANNUAL RETURN MADE UP TO 04/03/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/03/9923 March 1999 ANNUAL RETURN MADE UP TO 04/03/99

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 7 MANOR HOUSE DRIVE NORTHWOOD MIDDLESEX HA6 2UJ

View Document

04/03/984 March 1998 ANNUAL RETURN MADE UP TO 04/03/98

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 ANNUAL RETURN MADE UP TO 04/03/97

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/05/9614 May 1996 ANNUAL RETURN MADE UP TO 04/03/96

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/09/9519 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1QQ

View Document

14/09/9514 September 1995 ANNUAL RETURN MADE UP TO 04/03/95

View Document

22/08/9522 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 ANNUAL RETURN MADE UP TO 04/03/94

View Document

25/10/9325 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/05/937 May 1993 COMPANY NAME CHANGED 25 STANHOPE GARDENS LIMITED CERTIFICATE ISSUED ON 10/05/93

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 22/04/93

View Document

04/03/934 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THF PROPERTY LIMITED


  • 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