FLEET COMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with updates |
23/01/2423 January 2024 | Change of details for a person with significant control |
22/01/2422 January 2024 | Cessation of Julia Lesley Mullan as a person with significant control on 2023-10-24 |
22/01/2422 January 2024 | Director's details changed for Mr Steven John Mullan on 2023-11-21 |
22/01/2422 January 2024 | Notification of Fleet Comms Holdings Limited as a person with significant control on 2023-10-24 |
22/01/2422 January 2024 | Cessation of Steven John Mullan as a person with significant control on 2023-10-24 |
27/11/2327 November 2023 | Change of details for Mr Steven John Mullan as a person with significant control on 2023-10-24 |
27/11/2327 November 2023 | Change of details for Julia Lesley Mullan as a person with significant control on 2023-10-24 |
20/11/2320 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/04/224 April 2022 | Notification of Julia Lesley Mullan as a person with significant control on 2022-01-01 |
04/04/224 April 2022 | Change of details for Mr Steven John Mullan as a person with significant control on 2022-01-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
02/03/202 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / JULIA LESLEY MULLAN / 02/03/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MULLAN / 02/03/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MULLAN / 16/02/2020 |
24/09/1924 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O OFFICE 8 CHARLES ROBERTS OFFICE PARK CHARLES STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 5 KESTREL DRIVE, SANDAL WAKEFIELD WEST YORKSHIRE WF2 6SB |
21/03/1121 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/04/1013 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
21/02/0821 February 2008 | SECRETARY RESIGNED |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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