R W H FLEET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
24/01/2424 January 2024 | Cessation of Robert Hindley as a person with significant control on 2024-01-24 |
12/07/2312 July 2023 | Registered office address changed from Tme Accountancy Services Ltd Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to Office 19 Arrow Mill Queensway Rochdale OL11 2YW on 2023-07-12 |
04/07/234 July 2023 | Registered office address changed from Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP England to Tme Accountancy Services Ltd Arrow Mill Queensway Rochdale OL11 2YW on 2023-07-04 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-01-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
11/03/2111 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/06/2010 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HINDLEY |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
06/08/186 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/07/1726 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM SIMPLE STORAGE QUEENSWAY ARROW MILL ROCHDALE LANCASHIRE OL11 2YW |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM HINDLEY / 06/02/2012 |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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