Advanced company searchLink opens in new window

A & W FLEET SOLUTIONS LIMITED

Company number 09104450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
14 Oct 2023 AD01 Registered office address changed from The Yard Bunny Lane Sherfield English Romsey SO51 6FT England to Hope Cottage Hope Cottage Lower Road, Quidhampton Salisbury Wiltshire SP2 9AT on 14 October 2023
17 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
26 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Feb 2021 TM01 Termination of appointment of Natalie Fryer as a director on 1 August 2020
29 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
21 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
21 Jul 2018 AD01 Registered office address changed from Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT England to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 21 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Feb 2018 AD01 Registered office address changed from The Farm Office Cupernham Lane Romsey SO51 7LE England to Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT on 5 February 2018
28 Sep 2017 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to The Farm Office Cupernham Lane Romsey SO51 7LE on 28 September 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 PSC01 Notification of Shane Douglas Fryer as a person with significant control on 6 April 2016
17 Jun 2017 AP01 Appointment of Mrs Natalie Fryer as a director on 12 June 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 200
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 200
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 AD01 Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 3 October 2016