FLEETSOLVE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a small company made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2023-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to Unit 6, Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2023-09-05

View Document

24/08/2324 August 2023 Notification of Marble Holdings Uk Limited as a person with significant control on 2023-08-15

View Document

24/08/2324 August 2023 Registered office address changed from Unit 6, Riverview Business Park Riverview Road Bromborough Wirral Merseyside CH62 3RR England to Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Simec Energy Solutions Limited as a person with significant control on 2023-08-15

View Document

24/08/2324 August 2023 Appointment of Mr. Sanjay Tohani as a director on 2023-08-15

View Document

24/08/2324 August 2023 Termination of appointment of Sanjeev Gupta as a director on 2023-08-15

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

06/06/236 June 2023 Auditor's resignation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr Sanjeev Gupta as a director on 2023-03-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Parduman Kumar Gupta on 2021-01-18

View Document

05/07/215 July 2021 Change of details for Simec Energy Solutions Limited as a person with significant control on 2020-05-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/1923 October 2019 CESSATION OF KEITH O'CONNOR AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF ANNE O'CONNOR AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC ENERGY SOLUTIONS LIMITED

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH O'CONNOR

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE O'CONNOR

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY ANNE O'CONNOR

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH O'CONNOR

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM LODGE COURT NESTON ROAD THORNTON HOUGH WIRRAL MERSEYSIDE CH63 1JF

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044789750002

View Document

18/08/1418 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH O'CONNOR / 14/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE O'CONNOR / 14/01/2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE O'CONNOR / 14/01/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 22 RESERVOIR ROAD NORTH PRENTON BIRKENHEAD MERSEYSIDE CH42 8LU UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE O'CONNOR / 01/08/2002

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH O'CONNOR / 05/07/2002

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O BAKER TILLY THE STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 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