C-FLEET SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Dianne Ostle on 2025-06-26

View Document

11/07/2511 July 2025 Change of details for Dianne Ostle as a person with significant control on 2025-06-26

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY KEITH RODGERSON

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / PHILIP MARTIN OSTLE / 26/06/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / DIANNE OSTLE / 26/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN OSTLE / 26/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE OSTLE / 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARTIN OSTLE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE OSTLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ UNITED KINGDOM

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR KEITH RODGERSON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY DIANNE OSTLE

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM WHITING & PARTNERS GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

01/07/981 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: HACKER YOUNG ST JAMES BUILDING 65-68 OXFORD STREET MANCHESTER M1 6HT

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/08/957 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 ALTER MEM AND ARTS 04/07/95

View Document

27/07/9527 July 1995 COMPANY NAME CHANGED ALEXBRAND LIMITED CERTIFICATE ISSUED ON 28/07/95

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

27/06/9527 June 1995 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