I C FLEET SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with updates |
24/01/2424 January 2024 | Change of details for Mr Ian Robert Crook as a person with significant control on 2023-01-23 |
24/01/2424 January 2024 | Director's details changed for Mr Ian Robert Crook on 2023-01-23 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Second filing of Confirmation Statement dated 2017-01-22 |
20/03/2320 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/01/2330 January 2023 | Director's details changed for Mr Ian Robert Crook on 2023-01-30 |
23/01/2323 January 2023 | Registered office address changed from Unit 7 Broadmead Lane Keynsham Bristol BS31 1st to Unit 7 Unity Court Keynsham Bristol BS31 1FU on 2023-01-23 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CROOK / 24/01/2017 |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHILCOTT / 24/01/2017 |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
24/01/1724 January 2017 | Confirmation statement made on 2017-01-22 with updates |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHILCOTT / 22/09/2015 |
29/07/1529 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094025420001 |
17/06/1517 June 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR JAMES CHILCOTT |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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