FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

09/12/249 December 2024

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/07/243 July 2024 Previous accounting period extended from 2023-11-29 to 2023-11-30

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024 Audit exemption subsidiary accounts made up to 2022-11-29

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

29/11/2329 November 2023 Current accounting period shortened from 2022-11-30 to 2022-11-29

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

08/02/228 February 2022

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

28/04/1628 April 2016 AUDITOR'S RESIGNATION

View Document

23/04/1623 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 9 BIRMINGHAM STREET HALESOWEN BIRMINGHAM B63 3HN

View Document

04/06/154 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SWEENEY

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOCOCK

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED NEIL ROBERT YORKE

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 55/56 RCM BUSINESS CENTRE SANDBEDS TRADING ESTATE DWSBURY ROAD OSSETT WF5 9ND

View Document

27/11/1327 November 2013 CURRSHO FROM 31/03/2014 TO 30/11/2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE BOOCOCK / 16/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOOCOCK / 16/01/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 1A AHEAD HOUSE SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WF5 9ND

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY KEVIN BROOKE

View Document

22/09/0922 September 2009 SECRETARY APPOINTED JAMIE BOOCOCK

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JAMIE BOOCOCK

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KATRIONA WHITE

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOHN RODNEY BOOCOCK

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 48 STATION ROAD OSSETT WEST YORKSHIRE WF5 8AY

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: THE BARN 12A HIGH STREET WHEATHAMSTEAD HERTFORDSHIRE AL4 8AA

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 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