THE ASSOCIATION OF FLEET PROFESSIONALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2025-02-28 |
05/03/255 March 2025 | Cessation of Caroline Jane Sandall as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
07/05/247 May 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Cessation of Stewart Lightbody as a person with significant control on 2023-11-09 |
14/02/2414 February 2024 | Termination of appointment of Stewart Lightbody as a director on 2023-11-09 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
06/07/236 July 2023 | Termination of appointment of Matthew Hammond as a director on 2023-07-06 |
06/07/236 July 2023 | Termination of appointment of Lee Jackson as a director on 2023-07-06 |
06/07/236 July 2023 | Termination of appointment of Martin Edgecox as a director on 2023-07-06 |
24/05/2324 May 2023 | Registered office address changed from PO Box PO Box 466 10 Pickmere Knutsford WA16 1GH England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 2023-05-24 |
10/05/2310 May 2023 | Micro company accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Appointment of Mr Matthew Hammond as a director on 2022-10-01 |
27/04/2327 April 2023 | Appointment of Mr Lee Jackson as a director on 2022-10-01 |
27/04/2327 April 2023 | Appointment of Mr Martin Edgecox as a director on 2022-10-01 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Director's details changed for Mrs Julie Summerell on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mr Richard Paul Howard Baird on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mrs Debbie Floyde on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mr Paul Thomas Hollick on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mrs Denise Mary Lane on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mr Stewart Lightbody on 2022-12-12 |
03/01/233 January 2023 | Director's details changed for Mr James Matthew Pestell on 2022-12-12 |
03/01/233 January 2023 | Secretary's details changed for Mr Richard Paul Howard Baird on 2022-12-12 |
03/01/233 January 2023 | Change of details for Mr Paul Thomas Hollick as a person with significant control on 2022-12-12 |
03/01/233 January 2023 | Change of details for Ms Caroline Jane Sandall as a person with significant control on 2022-12-12 |
14/12/2214 December 2022 | Registered office address changed from 19 Beaufort Close Lee-on-the-Solent PO13 8FN England to PO Box PO Box 466 10 Pickmere Knutsford WA16 1GH on 2022-12-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
25/06/2125 June 2021 | Termination of appointment of Peter Eldridge as a director on 2021-06-23 |
25/06/2125 June 2021 | Cessation of Peter Eldridge as a person with significant control on 2021-06-23 |
09/06/219 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | DIRECTOR APPOINTED MR CHRISTOPHER PATRICK JOYCE |
30/11/2030 November 2020 | DIRECTOR APPOINTED MRS AMANDA JANE LATCHAM-PACK |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR PETER DAVID MILCHARD |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR MARTIN EVANS |
29/07/2029 July 2020 | DIRECTOR APPOINTED MRS DEBBIE FLOYDE |
29/07/2029 July 2020 | DIRECTOR APPOINTED MRS JULIE SUMMERELL |
28/07/2028 July 2020 | SECRETARY APPOINTED MR RICHARD PAUL HOWARD BAIRD |
28/07/2028 July 2020 | DIRECTOR APPOINTED MRS DENISE MARY LANE |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR JAMES MATTHEW PESTELL |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR RICHARD PAUL HOWARD BAIRD |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SANDALL |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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