- Company Overview for MOTORCARE SERVICES LIMITED (02657470)
- Filing history for MOTORCARE SERVICES LIMITED (02657470)
- People for MOTORCARE SERVICES LIMITED (02657470)
- Charges for MOTORCARE SERVICES LIMITED (02657470)
- More for MOTORCARE SERVICES LIMITED (02657470)
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
|
|
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
|
|
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 |