Advanced company searchLink opens in new window

MOTORSPORTRECRUITMENT LIMITED

Company number 06487962

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)
13 Nov 2024 CH01 Director's details changed for Mr Stephen Martyn Bailey on 11 November 2024
12 Nov 2024 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 11 November 2024
12 Nov 2024 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 12 November 2024
08 Apr 2024 CH01 Director's details changed for Mr Stephen Martyn Bailey on 29 March 2024
08 Apr 2024 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 29 March 2024
15 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
26 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
07 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
03 Feb 2020 AD02 Register inspection address has been changed from The Cottage Pershore Manor 78 High Street Pershore Worcs. WR10 1AX United Kingdom to 31 Broad Street Pershore WR10 1BB
03 Feb 2020 AD04 Register(s) moved to registered office address Almswood House 93 High Street Evesham Worcestershire WR11 4DU
26 Nov 2019 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Stephen Martyn Bailey on 26 November 2019
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
14 Feb 2019 AD02 Register inspection address has been changed from Orchard Cottage Mill Lane Broom Alcester Warwickshire B50 4HS United Kingdom to The Cottage Pershore Manor 78 High Street Pershore Worcs. WR10 1AX
13 Feb 2019 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 28 January 2019
04 Feb 2019 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 20 December 2018
04 Feb 2019 CH01 Director's details changed for Mr Stephen Martyn Bailey on 20 December 2018