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 - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/01/2424 January 2024 Cessation of Robert Hindley as a person with significant control on 2024-01-24

View Document

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

View Document

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

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HINDLEY

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM SIMPLE STORAGE QUEENSWAY ARROW MILL ROCHDALE LANCASHIRE OL11 2YW

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM HINDLEY / 06/02/2012

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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