Advanced company searchLink opens in new window

DL MOTORSPORT PARTS LTD.

Company number 06322794

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)
09 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
08 Sep 2023 AA01 Current accounting period extended from 31 July 2023 to 31 January 2024
04 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
30 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
26 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Aug 2019 AD01 Registered office address changed from Oakfield Press, Elliott Rd Prince Rock Plymouth PL4 0SG to Unit 3 Richmond Place Central Avenue Lee Mill Industrial Estate Ivybridge PL21 9RL on 30 August 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
05 Sep 2018 MR01 Registration of charge 063227940004, created on 28 August 2018
04 Sep 2018 MR01 Registration of charge 063227940003, created on 30 August 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
13 Mar 2018 AP01 Appointment of Ms Leann Debbie Furzeland as a director on 1 March 2018
13 Mar 2018 AP01 Appointment of Ms Danielle Louise Furzeland as a director on 1 March 2018
15 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sections 172/177/transfer of shares/company business 12/08/2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates