Advanced company searchLink opens in new window

MOTORCARE SERVICES LIMITED

Company number 02657470

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)
09 Jul 2025 AA Full accounts made up to 31 December 2024
06 Mar 2025 TM01 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 1 March 2025
02 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
09 Sep 2024 AA Full accounts made up to 31 December 2023
31 May 2024 AP01 Appointment of Mr John Paul Watson as a director on 28 May 2024
31 May 2024 TM01 Termination of appointment of Magdalena Barbara Baugh as a director on 28 May 2024
31 May 2024 AP01 Appointment of Mr Charlie Richard Simon as a director on 28 May 2024
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
18 Jan 2023 PSC05 Change of details for The Innovation Group Limited as a person with significant control on 15 December 2022
13 Jan 2023 MR04 Satisfaction of charge 026574700008 in full
13 Jan 2023 MR04 Satisfaction of charge 026574700010 in full
13 Jan 2023 MR04 Satisfaction of charge 026574700009 in full
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 766.8
07 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 666.8
06 Jun 2022 AD01 Registered office address changed from Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE to Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE on 6 June 2022
19 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020