NEXT GENERATION AMIDA FLEET LIMITED
Status | ACTIVE |
Company No. | 04022341 |
Category | Private Limited Company |
Incorporated | 27 Jun 2000 |
Age | 23 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEXT GENERATION AMIDA FLEET LIMITED is an active private limited company with number 04022341. It was incorporated 23 years, 11 months, 4 days ago, on 27 June 2000. The company address is The Hangar Mosquito Way The Hangar Mosquito Way, Hatfield, AL10 9AX, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Ian Michael Brian Harris
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Ian Michael Brian Harris
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Scott Anthony Lloyd
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-03
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Patrick James Burrows
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 03 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-03
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 09 Feb 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-03
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 03 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Luck
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Livingstone
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Livingstone
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 03 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-03
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 29 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Ian Michael Brian Harris
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Ian Michael Brian Harris
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Scott Anthony Lloyd
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Move registers to sail company
Date: 14 Dec 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Ian Michael Brian Harris
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Brian Harris
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Anthony Lloyd
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Nigel Luck
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Livingstone
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Old address: Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
Change date: 2009-10-19
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Livingstone
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher King
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2009
Action Date: 01 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-01
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard luck / 23/01/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 03 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-03
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: mosquito way hatfield business park hatfield hertfordshire AL10 9AX
Documents
Resolution
Date: 22 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 91 fleet road fleet hampshire GU51 3PJ
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stax fleet LIMITED\certificate issued on 03/01/07
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
21 SAINT THOMAS STREET,,BS1 6JS
Number: | LP011764 |
Status: | ACTIVE |
Category: | Limited Partnership |
36 RYEFIELD AVENUE,UXBRIDGE,UB10 9BY
Number: | 09844304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL RETAIL FULFILMENT LTD
110 CRAIGCROOK ROAD,EDINBURGH,EH4 3PN
Number: | SC362773 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINSULA CONTRACT FURNISHINGS LTD
95 KING STREET,LANCASTER,LA1 1RH
Number: | 11193713 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, RHOMBUS,FARNHAM,GU9 8LX
Number: | 10791483 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARKSIDE COURT,LICHFIELD,WS13 7AU
Number: | 09814919 |
Status: | ACTIVE |
Category: | Private Limited Company |