Advanced company searchLink opens in new window

MOTOR STRATEGIES LTD

Company number 07844662

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)
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