IT FLEET AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Change of share class name or designation

View Document

08/04/258 April 2025 Appointment of Mr Martin Stuart Betts as a director on 2025-03-27

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-11-30 to 2023-05-31

View Document

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2211 February 2022 Registration of charge 042235230009, created on 2022-02-09

View Document

13/01/2213 January 2022 Satisfaction of charge 042235230003 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Satisfaction of charge 042235230007 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 042235230005 in full

View Document

11/12/2011 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042235230005

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042235230008

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042235230007

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042235230006

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042235230004

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042235230004

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/05/1815 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

31/01/1831 January 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042235230003

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM TIMMIS / 01/06/2012

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM TIMMIS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMMIS / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM TIMMIS / 29/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MRS KIM BRENDA TIMMIS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 COMPANY NAME CHANGED INTERTECHNIC SOUTHEAST LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

06/05/056 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0525 April 2005 £ NC 1000/1000000 18/0

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 18/03/05

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NG5 1AJ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLAND B62 8BL

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED RELTAN LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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