Advanced company searchLink opens in new window

H SPECIALIST CARS LTD

Company number 12518523

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)
18 Oct 2024 AD01 Registered office address changed from 1st Floor 8 Chancerygate Close Stonefield Way Ruislip HA4 0JA England to Ground Floor 8 Stonefield Way Ruislip HA4 0JA on 18 October 2024
17 Oct 2024 AD01 Registered office address changed from 1st Floor Chancerygate Close Stonefield Way Ruislip HA4 0JA England to 1st Floor 8 Chancerygate Close Stonefield Way Ruislip HA4 0JA on 17 October 2024
17 Oct 2024 AD01 Registered office address changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to 1st Floor Chancerygate Close Stonefield Way Ruislip HA4 0JA on 17 October 2024
26 Mar 2024 AD01 Registered office address changed from Unit 1 Cp House Otterspool Way Watford WD25 8JJ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ on 26 March 2024
19 Mar 2024 AD01 Registered office address changed from Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ England to Unit 1 Cp House Otterspool Way Watford WD25 8JJ on 19 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
08 Mar 2023 PSC01 Notification of Syed Ayaz Hyder as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Alexander Soloman as a person with significant control on 8 March 2023
21 Feb 2023 CERTNM Company name changed bbm auto london LTD\certificate issued on 21/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Oct 2022 AD01 Registered office address changed from Lexus House Rosslyn Crescent Harrow HA1 2RZ England to Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ on 28 October 2022
24 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2021 CS01 Confirmation statement made on 15 March 2021 with updates
25 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
25 Aug 2021 TM01 Termination of appointment of Alexander Soloman as a director on 1 June 2021
25 Aug 2021 AP01 Appointment of Doctor Syed Ayaz Hyder as a director on 1 June 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AD01 Registered office address changed from Denha C Wash Oxford Road Denham Uxbridge UB9 4DX England to Lexus House Rosslyn Crescent Harrow HA1 2RZ on 8 March 2021
16 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-16
  • GBP 100