INFLEET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Registered 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 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/04/2429 April 2024 | Satisfaction of charge 2 in full |
29/04/2429 April 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
15/06/2115 June 2021 | Termination of appointment of Janice Smith as a secretary on 2021-06-01 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
23/03/1823 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANICE SMITH / 10/03/2018 |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELDRED COMPORT / 11/11/2013 |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR CHRISTOPHER ELDRED COMPORT |
06/11/136 November 2013 | DIRECTOR APPOINTED MR TERENCE HALL |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM HALL |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL |
28/05/1328 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 11/05/2010 |
12/03/1012 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 2 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EE |
28/07/0928 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/09/061 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
19/05/0419 May 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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