- Company Overview for TRIPLE S MOT CENTRE LIMITED (07048289)
- Filing history for TRIPLE S MOT CENTRE LIMITED (07048289)
- People for TRIPLE S MOT CENTRE LIMITED (07048289)
- More for TRIPLE S MOT CENTRE LIMITED (07048289)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jun 2024 | PSC05 | Change of details for Bps Autocare Limited as a person with significant control on 29 June 2024 | |
29 Jun 2024 | AD01 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 29 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
15 Jul 2021 | PSC05 | Change of details for Bps Autocare Limited as a person with significant control on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 July 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Paresh Dalsukhbhai Shah on 16 December 2020 | |
16 Dec 2020 | PSC05 | Change of details for Bps Autocare Limited as a person with significant control on 16 December 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 27 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Jun 2018 | PSC07 | Cessation of Paresh Dalsukhbhai Shah as a person with significant control on 26 April 2018 | |
21 Jun 2018 | PSC02 | Notification of Bps Autocare Limited as a person with significant control on 26 April 2018 |