RIVUS FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/01/2521 January 2025 Administrator's progress report

View Document

02/08/242 August 2024 Result of meeting of creditors

View Document

15/07/2415 July 2024 Statement of affairs with form AM02SOA

View Document

03/07/243 July 2024 Statement of administrator's proposal

View Document

27/06/2427 June 2024 Appointment of an administrator

View Document

27/06/2427 June 2024 Registered office address changed from 2620 Kings Court the Crescent Birmingham Business Park Birmingham B37 7YE England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-06-27

View Document

27/02/2427 February 2024 Termination of appointment of Christopher Mark Hurley as a director on 2024-02-19

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Termination of appointment of Elizabeth Ann Leppard as a secretary on 2024-01-01

View Document

18/09/2318 September 2023 Appointment of Mr Christopher Mark Hurley as a director on 2023-09-05

View Document

29/08/2329 August 2023 Termination of appointment of Colin Stuart Mills as a director on 2023-08-16

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mrs Victoria Anne Knight on 2023-04-01

View Document

06/03/236 March 2023 Appointment of Mrs Victoria Anne Knight as a director on 2023-02-22

View Document

17/02/2317 February 2023 Termination of appointment of David Myers as a director on 2023-02-06

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Satisfaction of charge 043835210002 in part

View Document

03/03/223 March 2022 Satisfaction of charge 043835210001 in part

View Document

31/01/2231 January 2022 Notification of Rivus Midco Ltd as a person with significant control on 2020-12-11

View Document

31/01/2231 January 2022 Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 2020-12-11

View Document

17/12/2117 December 2021 Appointment of Mr Colin Stuart Mills as a director on 2021-12-10

View Document

29/11/2129 November 2021 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 2021-11-15

View Document

26/11/2126 November 2021 Termination of appointment of Altaf Kara as a secretary on 2021-11-15

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-18 with updates

View Document

02/08/212 August 2021 Registered office address changed from Aquarius Building 4520 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 2620 Kings Court the Crescent Birmingham Business Park Birmingham B37 7YE on 2021-08-02

View Document

02/07/212 July 2021 Director's details changed for Mr David Myers on 2021-07-01

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043835210002

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED DR MICHAEL ALEXANDER SCHEIDLER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY BRACE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN WUNDERLICH

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR STEFAN WUNDERLICH

View Document

06/11/196 November 2019 SECRETARY APPOINTED MR ALTAF KARA

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / BRITISH TELECOMMUNICATIONS PLC / 01/10/2019

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED BT FLEET LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOSEPH SIDNEY BRACE / 01/10/2019

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043835210001

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY NEWGATE STREET SECRETARIES LIMITED

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIDES

View Document

01/10/191 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MAGNUS ZUTHER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 18/12/18

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 REDUCTION OF SHARE PREMIUM 18/12/2018

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 200001

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HALE / 09/06/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HALE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCPHEE

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WEBB

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOVEY

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 ADOPT ARTICLES 03/11/2014

View Document

18/11/1418 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR HENRY JOSEPH SIDNEY BRACE

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JOHN WYN DOVEY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MARK EVANS

View Document

20/03/1420 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGINTON

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCPHEE / 24/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN WEBB / 24/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE EDGINTON / 24/11/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MILES

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED HELEN MILES

View Document

04/02/114 February 2011 DIRECTOR APPOINTED BRIAN MCPHEE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DUNCAN JOHN WEBB

View Document

04/02/114 February 2011 DIRECTOR APPOINTED ANDREW LESLIE EDGINTON

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GENIKIS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HAYNES

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS VIVIENNE ANN HAYNES

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

12/03/1012 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITROW

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR DAVID MICHAEL BOWEN

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GUY WHITROW / 26/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE SCOTT / 26/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ENTWISTLE / 26/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 SHARES AGREEMENT OTC

View Document

27/07/0227 July 2002 SHARES AGREEMENT OTC

View Document

24/06/0224 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

19/06/0219 June 2002 £ NC 100/10000000 31/

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/02/0227 February 2002 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