FLEET HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094490960003

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STEPHEN COLES / 02/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / LIAM STEPHEN COLES / 02/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094490960002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094490960001

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM F7 LYNCH LANE OFFICES EGDON HALL LYNCH LANE WEYMOUTH DORSET DT4 9DN ENGLAND

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STEPHEN COLES / 19/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

27/04/1627 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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