FLEET SENSE LIMITED

06732154
THE NOOK ROTTEN ROW EAST TUDDENHAM DEREHAM NR20 3JP

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 11 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 officers Change of particulars for director (Mrs Sally-Anne Dickerson) 2 Buy now
13 Jul 2023 accounts Annual Accounts 11 Buy now
31 Oct 2022 officers Change of particulars for director (Mrs Sally Anne Dickerson) 2 Buy now
31 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 9 Buy now
22 Dec 2021 officers Change of particulars for director (Mr Thomas Dickerson) 2 Buy now
22 Dec 2021 officers Change of particulars for director (Mrs Sally Anne Dickerson) 2 Buy now
22 Dec 2021 officers Change of particulars for secretary (Sally-Anne Dickerson) 1 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 10 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 9 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Mrs Sally Anne Dickerson) 2 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 6 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Feb 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 officers Appointment of director (Sally Anne Dickerson) 3 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Termination of appointment of secretary (Jemmett Fox Company Services Limited) 2 Buy now
10 May 2010 officers Appointment of secretary (Sally-Anne Dickerson) 3 Buy now
06 May 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Thomas Dickerson) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Jemmett Fox Company Services Limited) 2 Buy now
04 Nov 2008 officers Appointment terminated director sarah amey 1 Buy now
01 Nov 2008 officers Director appointed thomas dickerson 2 Buy now
24 Oct 2008 incorporation Incorporation Company 18 Buy now