FLEET SERVICES NETWORK LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registered office address changed from 62 Dove House Lane Solihull B91 2EE England to 58 Dove House Lane Solihull B91 2EE on 2025-07-11 |
11/07/2511 July 2025 New | Change of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01 |
11/07/2511 July 2025 New | Change of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01 |
11/07/2511 July 2025 New | Change of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01 |
11/07/2511 July 2025 New | Change of details for Mr Benjamin Jon Healey as a person with significant control on 2025-04-01 |
11/07/2511 July 2025 New | Change of details for Mr Stephen John Healey as a person with significant control on 2025-04-01 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
27/08/2427 August 2024 | Micro company accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Termination of appointment of Ronald John Sutherland as a secretary on 2023-10-25 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
11/01/2411 January 2024 | Appointment of Mr Stephen John Healey as a secretary on 2023-10-26 |
15/07/2315 July 2023 | Micro company accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
22/01/1522 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
18/01/1018 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JON HEALEY / 09/01/2010 |
12/10/0912 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN HEALEY |
29/01/0929 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY APPOINTED RONALD JOHN SUTHERLAND |
11/06/0811 June 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANITA HOPE LOGGED FORM |
09/01/089 January 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