FLEET ELITE VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Director's details changed for Helen Danuta Moser on 2024-11-12

View Document

13/11/2413 November 2024 Change of details for Helen Danuta Moser as a person with significant control on 2024-11-12

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Director's details changed for Helen Danuta Moser on 2023-05-05

View Document

06/06/236 June 2023 Change of details for Helen Danuta Moser as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / EDOUARD TORQUIL ALEXANDER ROWLEY / 23/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR EDOUARD TORQUIL ALEXANDER ROWLEY / 23/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOUARD TORQUIL ALEXANDER ROWLEY / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 23/03/2020

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MR MICHAEL NEIL EDMUND BROWN

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 13/11/2014

View Document

21/08/1421 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1421 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 200

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 03/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 03/09/2012

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA PARFITT

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED EMMA PARFITT

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EDOUARD TORQUIL ALEXANDER ROWLEY / 03/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDOUARD TORQUIL ALEXANDER ROWLEY / 03/12/2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 31 HIGH STREET LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9AL UNITED KINGDOM

View Document

14/06/1014 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DANUTA MOSER / 12/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDOUARD TORQUIL ALEXANDER ROWLEY / 21/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOSER / 01/09/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOSER / 29/04/2009

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOSER / 04/09/2008

View Document

21/04/0821 April 2008 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