I FLEET SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

18/06/2518 June 2025 Change of details for Robert James Bate as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 Change of details for Mrs Carole Ann Bate as a person with significant control on 2025-06-16

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Registered office address changed from 52 Holly Grove Fareham Hampshire PO16 7UP to 4 Moat Road Fordham Colchester CO6 3LU on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Helen Elaine Jane Lilley as a secretary on 2023-03-02

View Document

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

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 4 MOAT ROAD FORDHAM COLCHESTER CO6 3LU ENGLAND

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MRS HELEN ELAINE JANE LILLEY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE BATE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 52 HOLLY GROVE FAREHAM HAMPSHIRE PO16 7UP

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRCHILD

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS CAROL BATE

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS CAROL BATE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 4 MOAT ROAD FORDHAM COLCHESTER CO6 3LU ENGLAND

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1229 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FAIRCHILD / 01/09/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATE

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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