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)
29 Sep 2017 PSC01 Notification of Thomas Doster Iv as a person with significant control on 14 September 2017
29 Sep 2017 PSC02 Notification of Accident Exchange Limited as a person with significant control on 14 September 2017
29 Sep 2017 PSC07 Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 5,000
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 CC04 Statement of company's objects
19 Sep 2017 MR01 Registration of charge 050945640003, created on 14 September 2017
19 Sep 2017 MR01 Registration of charge 050945640004, created on 14 September 2017
19 Sep 2017 MR01 Registration of charge 050945640005, created on 14 September 2017
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Martin John Andrews as a director on 16 January 2017
19 Jan 2017 AP01 Appointment of Mrs Lucy Woods as a director on 16 January 2017
07 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Nov 2016 TM01 Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016
03 Oct 2016 AP01 Appointment of Mr Martin John Andrews as a director on 16 August 2016
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
15 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 28 February 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
13 Mar 2015 AP03 Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015
13 Mar 2015 TM02 Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
17 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
23 May 2013 AA Accounts for a dormant company made up to 31 October 2012