FLEET FORENSICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Registered office address changed from 113a London Road London Road Waterlooville PO7 7DZ England to C/O Quick Accountancy Waterlooville Ltd 113a London Road Waterlooville Hampshire PO7 7DZ on 2023-11-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
03/05/233 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-10-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
10/10/1210 October 2012 | SAIL ADDRESS CHANGED FROM: HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN UNITED KINGDOM |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MASSIE / 03/10/2012 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 247 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB UNITED KINGDOM |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MASSIE / 01/12/2009 |
12/01/1012 January 2010 | COMPANY NAME CHANGED MONKEY TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/10 |
12/01/1012 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MASSIE / 03/10/2009 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN UNITED KINGDOM |
03/10/083 October 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