I C FLEET SERVICES LIMITED

Unit 7 Unity Court Unit 7 Unity Court, Bristol, BS31 1FU, United Kingdom
StatusACTIVE
Company No.09402542
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

I C FLEET SERVICES LIMITED is an active private limited company with number 09402542. It was incorporated 9 years, 4 months, 7 days ago, on 22 January 2015. The company address is Unit 7 Unity Court Unit 7 Unity Court, Bristol, BS31 1FU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mr Ian Robert Crook

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Crook

Change date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Crook

Change date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

New address: Unit 7 Unity Court Keynsham Bristol BS31 1FU

Change date: 2023-01-23

Old address: Unit 7 Broadmead Lane Keynsham Bristol BS31 1st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr Ian Robert Crook

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr James Chilcott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr James Chilcott

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-20

Charge number: 094025420001

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr James Chilcott

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72ASL LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:09700048
Status:ACTIVE
Category:Private Limited Company

BRITISH INSTITUTE AND ASSOCIATION OF ELECTROLYSIS LIMITED

KITTS WEAVERING STREET,MAIDSTONE,ME14 5JJ

Number:00574127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEARSALL COURT RESIDENTS' ASSOCIATION LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:00719733
Status:ACTIVE
Category:Private Limited Company

MACKLIN GEOTECH LIMITED

14 SANDY LANE,NESTON,CH64 4DR

Number:03585605
Status:ACTIVE
Category:Private Limited Company

MANOR INTERNATIONAL SOLUTIONS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007369
Status:ACTIVE
Category:Limited Partnership

MARCOTT DEVELOPMENT LIMITED

42 CLAREMONT ROAD,TUNBRIDGE WELLS,TN1 1TA

Number:03124792
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