Advanced company searchLink opens in new window

ACTION GARAGE SERVICES LIMITED

Company number 12478149

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)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
21 Oct 2024 PSC07 Cessation of Richard Holmes as a person with significant control on 18 October 2024
21 Oct 2024 PSC02 Notification of Automania Commercials (Holdings) Ltd as a person with significant control on 18 October 2024
21 Oct 2024 CERTNM Company name changed mova group LTD\certificate issued on 21/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
18 Oct 2024 AD01 Registered office address changed from Movela House Colnbrook by Pass Colnbrook Slough SL3 0EH England to Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA on 18 October 2024
18 Oct 2024 AP01 Appointment of Mr Richard Holmes as a director on 1 June 2024
18 Oct 2024 TM01 Termination of appointment of Mounisha Balasuresh Kiran as a director on 1 June 2024
18 Oct 2024 TM01 Termination of appointment of Richard Holmes as a director on 1 June 2024
13 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 12 February 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
03 Sep 2024 CERTNM Company name changed action garage services LIMITED\certificate issued on 03/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-01
02 Sep 2024 AP01 Appointment of Mrs Mounisha Balasuresh Kiran as a director on 1 June 2024
02 Sep 2024 AD01 Registered office address changed from Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA England to Movela House Colnbrook by Pass Colnbrook Slough SL3 0EH on 2 September 2024
25 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/09/2024.
05 May 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
05 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Apr 2022 PSC07 Cessation of Paul Frederick Mcgerty as a person with significant control on 10 December 2021
12 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
01 Jan 2022 AD01 Registered office address changed from Ags House, Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA on 1 January 2022
15 Dec 2021 TM01 Termination of appointment of Paul Frederick Mcgerty as a director on 10 December 2021
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-24
  • GBP 100