FLEET SERVICES NETWORK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 62 Dove House Lane Solihull B91 2EE England to 58 Dove House Lane Solihull B91 2EE on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01

View Document

11/07/2511 July 2025 NewChange of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01

View Document

11/07/2511 July 2025 NewChange of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01

View Document

11/07/2511 July 2025 NewChange of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01

View Document

11/07/2511 July 2025 NewChange of details for Mr Stephen John Healey as a person with significant control on 2025-04-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Ronald John Sutherland as a secretary on 2023-10-25

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Stephen John Healey as a secretary on 2023-10-26

View Document

15/07/2315 July 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JON HEALEY / 09/01/2010

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN HEALEY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED RONALD JOHN SUTHERLAND

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANITA HOPE LOGGED FORM

View Document

09/01/089 January 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