INFLEET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/04/2429 April 2024 | Satisfaction of charge 1 in full |
29/04/2429 April 2024 | Satisfaction of charge 2 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
15/06/2115 June 2021 | Termination of appointment of Janice Smith as a secretary on 2021-06-01 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
23/03/1823 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANICE SMITH / 10/03/2018 |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELDRED COMPORT / 11/11/2013 |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR CHRISTOPHER ELDRED COMPORT |
06/11/136 November 2013 | DIRECTOR APPOINTED MR TERENCE HALL |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM HALL |
28/05/1328 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 11/05/2010 |
12/03/1012 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 2 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EE |
28/07/0928 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/09/061 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
19/05/0419 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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