FLEET MIDCO II LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Termination of appointment of Matthew Prat Burkley as a director on 2024-07-16

View Document

17/07/2417 July 2024 Appointment of Mr Mark Adrian Binks as a director on 2024-07-16

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

29/02/2429 February 2024 Satisfaction of charge 102017540004 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 102017540003 in full

View Document

27/02/2427 February 2024 Registration of charge 102017540006, created on 2024-02-21

View Document

21/02/2421 February 2024 Registration of charge 102017540005, created on 2024-02-21

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/05/204 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

04/05/204 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

04/05/204 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

04/05/204 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102017540001

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102017540002

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / FLEET MIDCO I LIMITED / 01/10/2019

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102017540004

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102017540003

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

13/12/1813 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

13/12/1813 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

13/12/1813 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

13/12/1813 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MATTHEW PRAT BURKLEY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIVEN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIVEN / 15/01/2018

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM ARGUS HOUSE 175 ST JOHN STREET LONDON LONDON EC1V 4LW

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW GIVEN

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR STUART JOHN ASHMAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR STUART JOHN ASHMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANNING

View Document

22/11/1622 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 4704499.00

View Document

18/10/1618 October 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ARGUS HOUSE 175 ST. JOHN STREET LONDON EC1V 4LW

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 23 SAVILE ROW LONDON W1S 2ET UNITED KINGDOM

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102017540001

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102017540002

View Document

24/06/1624 June 2016 ADOPT ARTICLES 10/06/2016

View Document

26/05/1626 May 2016 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