FLEETNESS 701 LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Registered office address changed from C/O Kardon Kontracts Suite 12 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England to 20 Birchwood Drive Wilmslow Cheshire SK9 2RL on 2023-01-16

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O PANNONE CORPORATE LLP THE CHAPEL 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY

View Document

14/06/1614 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 2

View Document

05/05/105 May 2010 DIRECTOR APPOINTED GORDON GEORGE ROBERTSON MCGRUER

View Document

05/05/105 May 2010 DIRECTOR APPOINTED CAROL ANNE MCGRUER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WALLWORK

View Document

21/04/1021 April 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

21/04/1021 April 2010 ADOPT ARTICLES 20/04/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR P & P DIRECTORS LIMITED

View Document

17/03/1017 March 2010 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