Advanced company searchLink opens in new window

MOTOR ASSIST LIMITED

Company number 05094564

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)
08 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
06 Jul 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
21 Apr 2021 PSC05 Change of details for Accident Exchange Limited as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 21 April 2021
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
02 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
02 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
17 Sep 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
17 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
05 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
05 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
20 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
22 Jan 2019 AA Audit exemption subsidiary accounts made up to 28 February 2018
22 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
22 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
22 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
26 Nov 2018 MR04 Satisfaction of charge 050945640005 in full
19 Oct 2018 MR01 Registration of charge 050945640008, created on 8 October 2018
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
14 Feb 2018 MR01 Registration of charge 050945640007, created on 9 February 2018
14 Feb 2018 MR01 Registration of charge 050945640006, created on 9 February 2018
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Oct 2017 TM01 Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017
02 Oct 2017 AP01 Appointment of Mr Richard Ewan Paul as a director on 14 September 2017