PDS FLEET SERVICES LIMITED

3 Fairview Court 3 Fairview Court, Cheltenham, GL52 2EX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.05770134
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PDS FLEET SERVICES LIMITED is an active private limited company with number 05770134. It was incorporated 18 years, 2 months, 14 days ago, on 05 April 2006. The company address is 3 Fairview Court 3 Fairview Court, Cheltenham, GL52 2EX, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Hunter

Change date: 2021-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mr Andrew John Hunter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX

Old address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hunter

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Prestige House Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX

New address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH

Change date: 2018-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: Oakmoore Court, 11C Kingswood Road, Hampton Lovett Droitwich WR9 0QH

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Hunter

Change date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary kirsty hunter logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&G AND SONS LIMITED

COWBRIDGE FARM BRIDLE WAY,DUNSTABLE,LU5 6HS

Number:06849318
Status:ACTIVE
Category:Private Limited Company

D L PAGE COMPUTERS LTD

27 ANSLEY WAY,CAMBS,PE27 6SN

Number:05992199
Status:ACTIVE
Category:Private Limited Company

JSD IT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11521861
Status:ACTIVE
Category:Private Limited Company

KJ ECOLOGY LTD

17 THE MEADOW,MARKET RASEN,LN7 6XD

Number:09492895
Status:ACTIVE
Category:Private Limited Company

RAFFERTY CHIMNEYS LIMITED

NASH PEAKE WORKS NASH PEAKE STREET,STOKE-ON-TRENT,ST6 5BT

Number:05009542
Status:ACTIVE
Category:Private Limited Company

SWEATSHIRT FILMS LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:09253877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source