Download leads from Nexok and grow your business. Find out more

Fleet Comms Limited

Documents

Total Documents67
Total Pages232

Filing History

15 March 2021Confirmation statement made on 18 February 2021 with no updates
10 July 2020Unaudited abridged accounts made up to 31 March 2020
2 March 2020Secretary's details changed for Julia Lesley Mullan on 2 March 2020
2 March 2020Director's details changed for Mr Steven John Mullan on 16 February 2020
2 March 2020Director's details changed for Mr Steven John Mullan on 2 March 2020
2 March 2020Confirmation statement made on 18 February 2020 with no updates
24 September 2019Unaudited abridged accounts made up to 31 March 2019
26 June 2019Change of share class name or designation
18 March 2019Confirmation statement made on 18 February 2019 with no updates
4 December 2018Micro company accounts made up to 31 March 2018
26 February 2018Confirmation statement made on 18 February 2018 with no updates
17 October 2017Micro company accounts made up to 31 March 2017
17 October 2017Micro company accounts made up to 31 March 2017
8 March 2017Confirmation statement made on 18 February 2017 with updates
8 March 2017Confirmation statement made on 18 February 2017 with updates
14 February 2017Registered office address changed from C/O Office 8 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH to Ground Floor the Coach House Headlands Road Ossett Wakefield WF5 8HY on 14 February 2017
14 February 2017Registered office address changed from C/O Office 8 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH to Ground Floor the Coach House Headlands Road Ossett Wakefield WF5 8HY on 14 February 2017
7 July 2016Total exemption small company accounts made up to 31 March 2016
7 July 2016Total exemption small company accounts made up to 31 March 2016
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
28 July 2015Total exemption small company accounts made up to 31 March 2015
28 July 2015Total exemption small company accounts made up to 31 March 2015
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
6 August 2014Total exemption small company accounts made up to 31 March 2014
6 August 2014Total exemption small company accounts made up to 31 March 2014
28 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014
28 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
3 July 2013Total exemption small company accounts made up to 28 February 2013
3 July 2013Total exemption small company accounts made up to 28 February 2013
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
2 July 2012Total exemption small company accounts made up to 28 February 2012
2 July 2012Total exemption small company accounts made up to 28 February 2012
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 28 February 2011
6 December 2011Total exemption small company accounts made up to 28 February 2011
15 November 2011Registered office address changed from 5 Kestrel Drive, Sandal Wakefield West Yorkshire WF2 6SB on 15 November 2011
15 November 2011Registered office address changed from 5 Kestrel Drive, Sandal Wakefield West Yorkshire WF2 6SB on 15 November 2011
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
1 July 2010Total exemption small company accounts made up to 28 February 2010
1 July 2010Total exemption small company accounts made up to 28 February 2010
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
8 October 2009Total exemption small company accounts made up to 28 February 2009
8 October 2009Total exemption small company accounts made up to 28 February 2009
13 March 2009Location of register of members
13 March 2009Location of register of members
13 March 2009Return made up to 18/02/09; full list of members
13 March 2009Return made up to 18/02/09; full list of members
17 December 2008Ad 01/03/08\gbp si 998@1=998\gbp ic 2/1000\
17 December 2008Ad 01/03/08\gbp si 998@1=998\gbp ic 2/1000\
21 February 2008Secretary resigned
21 February 2008New secretary appointed
21 February 2008New secretary appointed
21 February 2008Director resigned
21 February 2008Director resigned
21 February 2008New director appointed
21 February 2008Secretary resigned
21 February 2008New director appointed
18 February 2008Incorporation
18 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed