MITCHELLS FLEET SALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
07/10/257 October 2025 New | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 20 Wenlock Road London N1 7GU on 2025-10-07 |
07/10/257 October 2025 New | Confirmation statement made on 2024-12-12 with updates |
06/10/256 October 2025 New | Certificate of change of name |
06/10/256 October 2025 New | Notification of Malcolm Ross Macaskill as a person with significant control on 2025-01-01 |
06/10/256 October 2025 New | Cessation of Giuseppe Claudio Formisano as a person with significant control on 2025-01-01 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Appointment of Mr Malcolm Ross Macaskill as a director on 2025-01-14 |
13/01/2513 January 2025 | Termination of appointment of Giuseppe Claudio Formisano as a director on 2025-01-10 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/10/244 October 2024 | Registered office address changed from 8 Station Road Skelmanthorpe Huddersfield HD8 9AU England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 2024-10-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
14/10/2114 October 2021 | Registered office address changed from 6a-8 Station Road Skelmanthorpe Huddersfield HD8 9AU England to 8 Station Road Skelmanthorpe Huddersfield HD8 9AU on 2021-10-14 |
28/09/2128 September 2021 | Registered office address changed from 52 Heator Lane Upper Cumberworth Huddersfield HD8 8XJ United Kingdom to 6a-8 Station Road Skelmanthorpe Huddersfield HD8 9AU on 2021-09-28 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | 17/08/18 STATEMENT OF CAPITAL GBP 200 |
13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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