(AA) Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Humber Quays Wellington Street West Hull HU1 2BN. Change occurred on February 21, 2022. Company's previous address: Witham House 45 Spyvee Street Hull HU8 7JR.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) On July 7, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On November 4, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065539340006, created on August 6, 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065539340005, created on February 27, 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065539340004, created on November 14, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on August 3, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065539340003, created on November 1, 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
|
(CH01) On April 1, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On October 20, 2011 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fleetmate LIMITEDcertificate issued on 22/01/10
filed on: 22nd, January 2010
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2010
filed on: 14th, January 2010
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 28, 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 28, 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 28, 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(12 pages)
|