Advanced company searchLink opens in new window

MOTIVATIONAL SYSTEMS LIMITED

Company number 02925065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,100
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
31 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
06 Jul 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jul 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Philip Collett on 30 April 2010
14 Jul 2010 TM02 Termination of appointment of Fs Secretarial Limited as a secretary
27 May 2010 AD01 Registered office address changed from 29 Warren Street London W1T 5NE on 27 May 2010
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2009 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 December 2009
06 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 363a Return made up to 03/05/09; full list of members
06 Jun 2009 287 Registered office changed on 06/06/2009 from 29 warren street london W1T 5NE
05 Jun 2009 288c Director's change of particulars / philip collett / 02/12/2008
27 Dec 2008 AAMD Amended accounts made up to 31 August 2007