CONCEPT FLEET SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Paul David Bulloch as a director on 2025-07-30

View Document

23/06/2523 June 2025 Director's details changed for Mr Paul David Bulloch on 2022-02-15

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

14/08/2314 August 2023 Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD England to Suite 5, Pilgrims Court 15-17 West Street Reigate RH2 9BL on 2023-08-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Cessation of Paul David Bulloch as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Notification of Concept Enterprise Group Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 126-130 Ewell Road Surbiton Surrey KT6 6HA England to Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD on 2021-06-17

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR CONCEPT ENTERPRISE GROUP LIMITED

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BULLOCH

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF CONCEPT ENTERPRISE GROUP LIMITED AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BULLOCH

View Document

02/09/192 September 2019 COMPANY NAME CHANGED CONCEPT FLEET PARTNER LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

27/08/1927 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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