- Company Overview for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- Filing history for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- People for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- More for ONE-STOP-MOTORCYCLES LIMITED (09789349)
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) |
---|---|---|---|
20 Nov 2024 | PSC05 | Change of details for Genesis Group Solutions Ltd as a person with significant control on 20 November 2024 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
30 Jan 2024 | CH01 | Director's details changed for Mr Benedict Lee Elsom on 30 January 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 30 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD England to Unit 8 Summerfield Ind Est 127 Western Road Hockley Birmingham West Midlands B18 7QD on 30 January 2024 | |
30 Jan 2024 | CH03 | Secretary's details changed for Mr Benedict Lee Elsom on 30 January 2024 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Benedict Lee Elsom on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from Eliot Park Innovation Centre Co Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH England to Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD on 18 December 2023 | |
18 Dec 2023 | CH03 | Secretary's details changed for Mr Benedict Lee Elsom on 18 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 18 December 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
19 Apr 2023 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 12 April 2023 | |
04 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | CH01 | Director's details changed for Mr Benedict Lee Elsom on 12 April 2022 | |
12 Apr 2022 | CH03 | Secretary's details changed for Mr Benedict Lee Elsom on 12 April 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from El. 1.10 C/O Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH England to Eliot Park Innovation Centre Co Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH on 21 February 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 2a Henry Street Nuneaton CV11 5SQ England to El. 1.10 C/O Genesis Group Solutions Ltd 4 Barling Way Nuneaton Warwickshire CV10 7RH on 29 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
26 Apr 2021 | PSC05 | Change of details for Medical Reports Ltd as a person with significant control on 12 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Benedict Lee Elsom on 12 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 12 April 2021 |