SABLEKNIGHT FLEET LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Robin Shedden Broadhurst as a director on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Appointment of Mr Hugh Richard Seaborn as a director on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / SABLEKNIGHT LIMITED / 10/11/2017

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SPINKS / 16/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY GORDON SPINKS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR GORDON SPINKS

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR THOMAS MORTON WEST

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THIRD FLOOR, 10 ST. BRIDE STREET LONDON EC4A 4AD

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GD DIRECTORS LIMITED

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR IAN CHRISTOPHER WOODWARD

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR GORDON SPINKS

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ROBIN BROADHURST

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LINITED

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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