- Company Overview for MOTOR STRATEGIES LTD (07844662)
- Filing history for MOTOR STRATEGIES LTD (07844662)
- People for MOTOR STRATEGIES LTD (07844662)
- More for MOTOR STRATEGIES LTD (07844662)
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) |
---|---|---|---|
12 Jun 2024 | AD02 | Register inspection address has been changed from 130 Bishop Road Bristol BS7 8LZ England to 1 Cedar Court Glenavon Park Bristol BS9 1RL | |
12 Jun 2024 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
12 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
16 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | TM01 | Termination of appointment of Nicholas John Pye as a director on 10 January 2023 | |
13 Jan 2023 | PSC07 | Cessation of Nicholas John Pye as a person with significant control on 10 January 2023 | |
14 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 21 December 2020 | |
11 Feb 2021 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 21 December 2020 | |
10 Jan 2021 | AD01 | Registered office address changed from 130 Bishop Road Bristol Bristol BS7 8LZ England to 1 Cedar Court Glenavon Park Bristol BS9 1RL on 10 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
19 Sep 2020 | AP01 | Appointment of Mr Robert Andrew Dawes as a director on 1 August 2020 | |
19 Sep 2020 | PSC07 | Cessation of Robert Andrew Dawes as a person with significant control on 1 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Robert Andrew Dawes as a person with significant control on 1 January 2020 | |
07 Aug 2020 | AD02 | Register inspection address has been changed from 7 Kenton Mews Bristol BS9 4LT England to 130 Bishop Road Bristol BS7 8LZ | |
28 Jan 2020 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 8 November 2019 | |
26 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2020 | |
15 Nov 2019 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 8 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 8 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 7 Kenton Mews 7 Kenton Mews Bristol Bristol BS9 4LT United Kingdom to 130 Bishop Road Bristol Bristol BS7 8LZ on 14 November 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Nicholas John Pye as a person with significant control on 31 August 2019 |