Advanced company searchLink opens in new window

MOTION CONSULTANCY SERVICES LTD

Company number 08119239

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)
17 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
05 Jul 2017 PSC04 Change of details for Mr David Norcross as a person with significant control on 6 March 2017
05 Jul 2017 CH01 Director's details changed for Mr David Norcross on 6 March 2017
05 Jul 2017 PSC01 Notification of Suzanne Louise Coombs as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of David Norcross as a person with significant control on 6 April 2016
27 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
10 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Dec 2013 TM01 Termination of appointment of Suzanne Coombs as a director
11 Oct 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
26 Jun 2013 AP01 Appointment of Mr David Norcross as a director
26 Jun 2013 AP01 Appointment of Miss Suzanne Louise Coombs as a director
26 Jun 2013 TM01 Termination of appointment of Michael Winters as a director
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
26 Jun 2013 AD01 Registered office address changed from 25 Park Road Westoning Bedford MK45 5LA United Kingdom on 26 June 2013
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted