INFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Watling Court Orbital Plaza Watling Street Bridgtown Cannock Staffordshire WS11 0EL to 19 Hall End Lane 19 Hall End Lane Pattingham Wolverhampton WV6 7BL on 2025-10-02

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/04/2429 April 2024 Satisfaction of charge 2 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Janice Smith as a secretary on 2021-06-01

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JANICE SMITH / 10/03/2018

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELDRED COMPORT / 11/11/2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER ELDRED COMPORT

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR TERENCE HALL

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM HALL

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 11/05/2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 2 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 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