A & W FLEET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Registered office address changed from The Yard Bunny Lane Sherfield English Romsey SO51 6FT England to Hope Cottage Hope Cottage Lower Road, Quidhampton Salisbury Wiltshire SP2 9AT on 2023-10-14 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Micro company accounts made up to 2020-06-30 |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/07/1821 July 2018 | REGISTERED OFFICE CHANGED ON 21/07/2018 FROM BUNNY LANE BUNNY LANE SHERFIELD ENGLISH ROMSEY SO51 6FT ENGLAND |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE FARM OFFICE CUPERNHAM LANE ROMSEY SO51 7LE ENGLAND |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE DOUGLAS FRYER |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
17/06/1717 June 2017 | DIRECTOR APPOINTED MRS NATALIE FRYER |
16/06/1716 June 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 200 |
16/06/1716 June 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 200 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS |
02/07/162 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
26/06/1426 June 2014 | 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