- Company Overview for MOTOR ASSIST LIMITED (05094564)
- Filing history for MOTOR ASSIST LIMITED (05094564)
- People for MOTOR ASSIST LIMITED (05094564)
- Charges for MOTOR ASSIST LIMITED (05094564)
- More for MOTOR ASSIST LIMITED (05094564)
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 |