INTERACTIVE FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Lisa Stevenson on 2025-06-01

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr James Fleming Clark on 2025-06-01

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Director's details changed for Mr Lee James Neil Brown on 2022-12-08

View Document

02/12/222 December 2022 Appointment of Mrs Lisa Stevenson as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mr Clive Nicholas Hughes as a director on 2022-12-01

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Shaun William Barritt as a director on 2022-02-06

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDWATER HOLDINGS LIMITED

View Document

09/07/199 July 2019 CESSATION OF GROSVENOR CONTRACTS LEASING LTD AS A PSC

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARGARET JOHNSON / 13/12/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ANDREW PAUL REED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NEIL BROWN / 12/09/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE PETT

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NEIL BROWN / 02/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MENZIES

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS JAYNE MARGARET PETT

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM BARRITT / 18/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR LEE JAMES NEIL BROWN

View Document

02/07/122 July 2012 20/04/12 STATEMENT OF CAPITAL GBP 500000

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

28/07/1028 July 2010 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