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 - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Cessation of Caroline Jane Sandall as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Cessation of Stewart Lightbody as a person with significant control on 2023-11-09

View Document

14/02/2414 February 2024 Termination of appointment of Stewart Lightbody as a director on 2023-11-09

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Matthew Hammond as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Lee Jackson as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Martin Edgecox as a director on 2023-07-06

View Document

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

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Appointment of Mr Matthew Hammond as a director on 2022-10-01

View Document

27/04/2327 April 2023 Appointment of Mr Lee Jackson as a director on 2022-10-01

View Document

27/04/2327 April 2023 Appointment of Mr Martin Edgecox as a director on 2022-10-01

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Director's details changed for Mrs Julie Summerell on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mr Richard Paul Howard Baird on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mrs Debbie Floyde on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mr Paul Thomas Hollick on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mrs Denise Mary Lane on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mr Stewart Lightbody on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mr James Matthew Pestell on 2022-12-12

View Document

03/01/233 January 2023 Secretary's details changed for Mr Richard Paul Howard Baird on 2022-12-12

View Document

03/01/233 January 2023 Change of details for Mr Paul Thomas Hollick as a person with significant control on 2022-12-12

View Document

03/01/233 January 2023 Change of details for Ms Caroline Jane Sandall as a person with significant control on 2022-12-12

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Peter Eldridge as a director on 2021-06-23

View Document

25/06/2125 June 2021 Cessation of Peter Eldridge as a person with significant control on 2021-06-23

View Document

09/06/219 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK JOYCE

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MRS AMANDA JANE LATCHAM-PACK

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PETER DAVID MILCHARD

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR MARTIN EVANS

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS DEBBIE FLOYDE

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS JULIE SUMMERELL

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR RICHARD PAUL HOWARD BAIRD

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS DENISE MARY LANE

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR JAMES MATTHEW PESTELL

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR RICHARD PAUL HOWARD BAIRD

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SANDALL

View Document

12/02/2012 February 2020 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