R.A.M FLEET SOLUTIONS LTD

2 Mill Green, Halstead, CO9 2GF, Essex, England
StatusACTIVE
Company No.10680521
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND CROP SPRAYERS LIMITED

SANDERSON MCCREATH & EDNEY,BERWICK UPON TWEED,TD15 1HD

Number:02709825
Status:ACTIVE
Category:Private Limited Company

DATASERV NETWORKING LTD

20 WOODMANCOTE,DURSLEY,GL11 4AF

Number:11233642
Status:ACTIVE
Category:Private Limited Company

LINK CHILDCARE LTD

AISSELA,ESHER,KT10 9QY

Number:10459373
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECOGNITION DESIGNS LIMITED

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

TAXATIONWEB LIMITED

6 COLEBY AVENUE,MANCHESTER,M22 5HH

Number:04571386
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