MG FLEET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
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 |
10/02/2510 February 2025 | Cessation of Neil Gittins as a person with significant control on 2025-01-22 |
10/02/2510 February 2025 | Cessation of Nicholas John Rogers as a person with significant control on 2025-01-22 |
10/02/2510 February 2025 | Notification of Eurora Group Limited as a person with significant control on 2025-01-22 |
10/12/2410 December 2024 | Notification of Nicholas John Rogers as a person with significant control on 2016-04-06 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-05-31 |
01/10/231 October 2023 | Confirmation statement made on 2023-09-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Change of details for Mr Neil Gittins as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mr Neil Gittins on 2022-02-28 |
25/02/2225 February 2022 | Director's details changed for Mr Neil Gittins on 2022-02-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
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 |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 9 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GITTINS / 03/07/2013 |
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 |
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 |
03/07/133 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM ROUSE HOUSE 2 WYTHER LANE LEEDS WEST YORKSHIRE LS5 3BT ENGLAND |
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 |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MACDONALD / 10/06/2012 |
21/06/1221 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DONALD RILEY |
27/09/1127 September 2011 | Registered office address changed from , 9 Buttercup Way, Whitwood, Castleford, West Yorkshire, WF10 5DP on 2011-09-27 |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 9 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | DIRECTOR APPOINTED MR DONALD EDWARD RILEY |
30/04/1030 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 3 BUTTERCUP WAY WHITWOOD CASTLEFORD WEST YORKSHIRE WF10 5DP |
20/05/0820 May 2008 | |
24/04/0824 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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