Advanced company searchLink opens in new window

D&B FLEET SOLUTIONS LIMITED

Company number 11816174

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)
08 Jan 2024 PSC07 Cessation of Belal Ali as a person with significant control on 5 April 2023
08 Jan 2024 AA Micro company accounts made up to 28 February 2023
08 Jan 2024 AP01 Appointment of Mr Mohammad Hossain as a director on 5 April 2023
29 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 AA Micro company accounts made up to 28 February 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AD01 Registered office address changed from Princes Factory Lord North Street Manchester M40 2HJ England to Lord North Street Manchester Greater Manchester M40 2HF on 17 January 2023
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AD01 Registered office address changed from 2-16 Bury New Road Manchester M8 8FR England to Princes Factory Lord North Street Manchester M40 2HJ on 4 January 2022
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
21 Jul 2020 PSC04 Change of details for Mr Belal Ali as a person with significant control on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Belal Ali on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from Room 6 C/O Belal Ali Picadilly Business Centre Blackett Street M12 6AE England to 2-16 Bury New Road Manchester M8 8FR on 21 July 2020
08 Jul 2020 PSC04 Change of details for Mr Belal Ali as a person with significant control on 8 February 2020
08 Jul 2020 CH01 Director's details changed for Mr Belal Ali on 8 February 2020
20 Jun 2020 AA Micro company accounts made up to 28 February 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates