R.A.M FLEET SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10680521 |
Category | Private Limited Company |
Incorporated | 21 Mar 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
R.A.M FLEET SOLUTIONS LTD is an active private limited company with number 10680521. It was incorporated 7 years, 2 months, 11 days ago, on 21 March 2017. The company address is 2 Mill Green, Halstead, CO9 2GF, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Old address: 65 Lynwood Drive Collier Row Romford RM5 2QT United Kingdom
New address: 2 Mill Green Halstead Essex CO9 2GF
Change date: 2021-11-09
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mrs Amanda Lewis
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-19
Psc name: Amanda Lewis
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Lewis
Notification date: 2018-10-19
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 21 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2017-03-21
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Martin James Lewis
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Peter Valaitis
Documents
Some Companies
CLEVELAND CROP SPRAYERS LIMITED
SANDERSON MCCREATH & EDNEY,BERWICK UPON TWEED,TD15 1HD
Number: | 02709825 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOODMANCOTE,DURSLEY,GL11 4AF
Number: | 11233642 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 10459373 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 COOMB FIELD,KENT,TN8 5HZ
Number: | 06231605 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONG PAYROLL RECRUITMENT LIMITED
BOYCE'S BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU
Number: | 10009100 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLEBY AVENUE,MANCHESTER,M22 5HH
Number: | 04571386 |
Status: | ACTIVE |
Category: | Private Limited Company |