Advanced company searchLink opens in new window

SCIMITAR MOTOR SERVICES LTD

Company number 04109779

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)
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
02 Nov 2018 PSC01 Notification of Valerie Gerrard as a person with significant control on 9 August 2018
02 Nov 2018 PSC07 Cessation of Martyn Paul Gerrard as a person with significant control on 9 August 2018
20 Sep 2018 AP01 Appointment of Mrs Valerie Irene Gerrard as a director on 9 August 2018
20 Sep 2018 TM01 Termination of appointment of Martyn Paul Gerrard as a director on 9 August 2018
26 Jun 2018 AA Accounts for a small company made up to 31 March 2018
29 Mar 2018 TM01 Termination of appointment of Stephen Michael Sargeant as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Luke Matthew Sargeant as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Mark Ian Sargeant as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Valerie Irene Gerrard as a director on 16 March 2018
29 Mar 2018 TM02 Termination of appointment of Emma Annette Sargeant as a secretary on 16 March 2018
28 Feb 2018 MAR Re-registration of Memorandum and Articles
28 Feb 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Feb 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Feb 2018 RR02 Re-registration from a public company to a private limited company
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
05 Jun 2017 AA Full accounts made up to 31 March 2017
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Jul 2016 AA Full accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 57,100
12 Jun 2015 AA Full accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 57,100
03 Jun 2014 AA Full accounts made up to 31 March 2014
22 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 57,100
06 Jun 2013 AA Full accounts made up to 31 March 2013