21ST CENTURY FLEET SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Certificate of change of name

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM DRAKE ROAD MITCHAM SURREY CR4 4HQ

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 APPOINT PERSON AS DIRECTOR

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 22/12/99

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/06/99

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 22/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: C/O TOAD PLC THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: UNIT 5 STUART ROAD, MANOR PARK RUNCORN CHESHIRE. WA7 1SS

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED LASERLINE CAR ALARMS (UK) LIMITE D CERTIFICATE ISSUED ON 18/06/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/12/9624 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 03/12/93

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 3RD FLOOR 29 BEDFORD STREET LONDON WC2E 9ED

View Document

17/08/9217 August 1992 AUDITOR'S RESIGNATION

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 52 MOUNT PLEASANT, LIVERPOOL, L3 5UN

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: UNIT 5,BEESTON COURT MANOR PARK RUNCORN CHESHIRE WA7 1SS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 28 COUDRAY ROAD HESKETH PARK SOUTHPORT MERSEYSIDE PR9 9NL

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED CITY CAR PHONES (LIVERPOOL) LIMI TED CERTIFICATE ISSUED ON 16/01/89

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

14/04/8814 April 1988 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