ALLFLEET VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

31/01/2531 January 2025 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

30/01/2530 January 2025 Appointment of Mr Wayne Robert Greer as a director on 2024-10-01

View Document (might not be available)

30/01/2530 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document (might not be available)

22/10/2422 October 2024 Registered office address changed from 7 Scott Close Sutton Heights Telford Shropshire TF7 4PY England to Heartlands Yard Cross Green Allscott Telford Shropshire TF6 5EG on 2024-10-22

View Document (might not be available)

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

13/02/2413 February 2024 Confirmation statement made on 2023-11-28 with updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

12/01/2312 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

31/07/2131 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-01

View Document

29/07/2129 July 2021 Change of details for Mr Matthew Peter Anthony Boyle as a person with significant control on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY DUNKERLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document (might not be available)

28/02/1728 February 2017 PREVSHO FROM 30/11/2016 TO 30/06/2016

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM DJH ACCOUNTANTS LIMITED PORTHILL LODGE HIGH STREET, WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document (might not be available)

26/02/1726 February 2017 Registered office address changed from , Djh Accountants Limited Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ to Heartlands Yard Cross Green Allscott Telford Shropshire TF6 5EG on 2017-02-26

View Document (might not be available)

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093316830001

View Document (might not be available)

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093316830001

View Document (might not be available)

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/11/1428 November 2014 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