FLEET PARTNERSHIP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-23 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/03/2115 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
22/07/2022 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHARLES BRITTAIN / 31/03/2016 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 31/03/2016 |
23/11/1523 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 06/11/2014 |
06/11/146 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 23/10/2012 |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHARLES BRITTAIN / 23/10/2012 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH |
27/02/1327 February 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 23/10/2012 |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/01/116 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 23/10/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FRANCES BRITTAIN / 23/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY CHARLES BRITTAIN / 23/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/03/0730 March 2007 | VARYING SHARE RIGHTS AND NAMES |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 167 TURNERS HILL, CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 17 WARE ROAD HERTFORD HERTFORDSHIRE SG13 7DZ |
08/03/078 March 2007 | LOCATION OF REGISTER OF MEMBERS |
08/03/078 March 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/04/064 April 2006 | DIRECTOR RESIGNED |
27/10/0527 October 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | VARYING SHARE RIGHTS AND NAMES |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/05/0410 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 24E DEVEREL ROAD CHARLTON DOWN DORCHESTER DORSET DT2 9UD |
23/10/0223 October 2002 | 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