FLEETGATE HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Registered office address changed from Vo29. 203 Charminster Road Bournemouth Dorset BH8 9QQ England to 315 Halliwell Road Bolton BL1 3PF on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Termination of appointment of Margaret Anne Gadd as a director on 2023-07-07

View Document

07/08/237 August 2023 Appointment of Mr Zeeshan Ali as a director on 2023-07-07

View Document

24/07/2324 July 2023 Registered office address changed from 127 High Street Barton upon Humber North Lincolnshire DN18 5PU to Vo29. 203 Charminster Road Bournemouth Dorset BH8 9QQ on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Margaret Anne Gadd as a person with significant control on 2023-07-07

View Document

24/07/2324 July 2023 Notification of Zeeshan Ali as a person with significant control on 2023-07-07

View Document

04/07/234 July 2023 Satisfaction of charge 086851470001 in full

View Document

06/06/236 June 2023 Termination of appointment of Stephen Edward Gadd as a director on 2023-03-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Change of details for Mrs Margaret Anne Gadd as a person with significant control on 2023-03-24

View Document

06/06/236 June 2023 Cessation of Stephen Edward Gadd as a person with significant control on 2023-03-24

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD GADD / 16/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086851470001

View Document

11/09/1311 September 2013 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