MG FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/02/2525 February 2025 Registered office address changed from Regus Thorpe Park 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA England to Regus City West Building 3 Gelderd Road Leeds West Yorkshire LS12 6LN on 2025-02-25

View Document

10/02/2510 February 2025 Cessation of Neil Gittins as a person with significant control on 2025-01-22

View Document

10/02/2510 February 2025 Cessation of Nicholas John Rogers as a person with significant control on 2025-01-22

View Document

10/02/2510 February 2025 Notification of Eurora Group Limited as a person with significant control on 2025-01-22

View Document

10/12/2410 December 2024 Notification of Nicholas John Rogers as a person with significant control on 2016-04-06

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Change of details for Mr Neil Gittins as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Neil Gittins on 2022-02-28

View Document

25/02/2225 February 2022 Director's details changed for Mr Neil Gittins on 2022-02-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 Registered office address changed from , 9 Buttercup Way, Whitwood, Castleford, West Yorkshire, WF10 5DP to Regus Thorpe Park 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 2017-04-12

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 9 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GITTINS / 03/07/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O CERTAX ACCOUNTING UNIT 18 ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

03/07/133 July 2013 Registered office address changed from , C/O Certax Accounting, Unit 18 Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England on 2013-07-03

View Document

03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM ROUSE HOUSE 2 WYTHER LANE LEEDS WEST YORKSHIRE LS5 3BT ENGLAND

View Document

08/01/138 January 2013 Registered office address changed from , Rouse House 2 Wyther Lane, Leeds, West Yorkshire, LS5 3BT, England on 2013-01-08

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MACDONALD / 10/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD RILEY

View Document

27/09/1127 September 2011 Registered office address changed from , 9 Buttercup Way, Whitwood, Castleford, West Yorkshire, WF10 5DP on 2011-09-27

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 9 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DONALD EDWARD RILEY

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 3 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP

View Document

20/05/0820 May 2008

View Document

24/04/0824 April 2008 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