HTC FLEET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

17/01/2417 January 2024 Change of details for Mrs Clare Chidlow as a person with significant control on 2024-01-12

View Document

17/01/2417 January 2024 Director's details changed for Mrs Clare Chidlow on 2024-01-12

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Sub-division of shares on 2023-06-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAMONT / 16/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CHIDLOW / 16/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 1 EVOLUTION HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4FD

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/03/195 March 2019 CURRSHO FROM 31/01/2019 TO 28/02/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

24/05/1824 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DAVID ALBERT JAMES BROWN

View Document

02/05/182 May 2018 ADOPT ARTICLES 20/04/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DAVID ALBERT JAMES BROWN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CHIDLOW / 01/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAMONT / 01/02/2018

View Document

22/01/1822 January 2018 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