R S FLEET INSTALLATIONS LTD

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 1 - 3 Roman Way Coleshill Birmingham B46 1HG England to Unit 11, Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Rs Bidco Limited as a person with significant control on 2025-06-19

View Document

23/06/2523 June 2025 Director's details changed for Mr Aydan John Anderson on 2025-06-19

View Document

23/06/2523 June 2025 Director's details changed for Mr Lea Alan John Hodson on 2025-06-19

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Auditor's resignation

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Jason Mark Davis as a director on 2022-12-02

View Document

01/11/221 November 2022 Full accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-31

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JASON MARK DAVIS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR PETER BENJAMIN HOSKER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PACKER

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR AYDAN JOHN ANDERSON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED SUZANNE PACKER

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074983130005

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNHILL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CUTLER

View Document

31/03/1631 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR PAUL FRANKS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR STEPHEN PAUL THORNHILL

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ADRIAN MILES CUTLER

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, C/O SPENCER GARDNER DICKINS, 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY, CV1 2TL

View Document

16/06/1516 June 2015 ADOPT ARTICLES 01/05/2015

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

18/05/1518 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 50930.00

View Document

18/05/1518 May 2015 INVESTOR DEBENTURE/MANAGEMENT DEBENTURE 01/05/2015

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074983130004

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074983130003

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074983130002

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEA ALAN JOHN HODSON / 01/01/2015

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074983130002

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN JOHN HODSON / 14/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEA HODSON / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, NO.3 CAROLINE COURT, 13 CAROLINE STREET ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1TR, UNITED KINGDOM

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 31/01/13 STATEMENT OF CAPITAL GBP 50000

View Document

14/02/1314 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, 59 KING STREET DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8DE, UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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