Advanced company searchLink opens in new window

TARGET MOTOR SPORTS LIMITED

Company number 02053695

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)
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
16 May 2023 PSC02 Notification of Target Riverside Limited as a person with significant control on 30 April 2023
16 May 2023 PSC07 Cessation of Lesley Ann O'neill as a person with significant control on 30 April 2023
16 May 2023 PSC07 Cessation of Anthony Ian O'neill as a person with significant control on 30 April 2023
04 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
13 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
04 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CH01 Director's details changed for Anthony Ian Oneill on 29 April 2021
29 Apr 2021 CH03 Secretary's details changed for Mrs Lesley Ann O'neill on 29 April 2021
29 Apr 2021 PSC04 Change of details for Mrs Lesley Ann O'neill as a person with significant control on 29 April 2021
29 Apr 2021 PSC04 Change of details for Mr Anthony Ian O'neill as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mrs Lesley Ann O'neill on 29 April 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2021 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 5 March 2021
03 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
03 Nov 2020 PSC04 Change of details for Mrs Lesley Ann O'neill as a person with significant control on 3 November 2020
03 Nov 2020 PSC04 Change of details for Mr Anthony Ian O'neill as a person with significant control on 3 November 2020
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 CH01 Director's details changed for Anthony Ian Oneill on 25 October 2018
25 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
25 Oct 2018 CH03 Secretary's details changed for Mrs Lesley Ann O'neill on 25 October 2018