Advanced company searchLink opens in new window

ONE STOP MOTORIST CENTRE LTD.

Company number 04187145

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)
23 Apr 2024 AA Micro company accounts made up to 22 January 2023
29 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
23 Jan 2024 AA01 Current accounting period shortened from 23 January 2023 to 22 January 2023
24 Oct 2023 AA01 Previous accounting period shortened from 24 January 2023 to 23 January 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
27 Feb 2023 PSC07 Cessation of Splash Prestige Motors Limited as a person with significant control on 27 February 2023
27 Feb 2023 PSC01 Notification of Vincent Miller as a person with significant control on 27 February 2023
25 Jan 2023 AA Micro company accounts made up to 24 January 2022
25 Oct 2022 AA01 Previous accounting period shortened from 25 January 2022 to 24 January 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 25 January 2021
25 Oct 2021 AA01 Previous accounting period shortened from 26 January 2021 to 25 January 2021
09 Apr 2021 AD01 Registered office address changed from 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Delavale House High Street Po 585 Edgware HA8 4DU on 9 April 2021
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 26 January 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 26 January 2019
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 26 January 2018
19 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
31 Jan 2018 PSC02 Notification of Splash Prestige Motors Limited as a person with significant control on 26 January 2018
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
26 Jan 2018 AD01 Registered office address changed from The Barn Duck End Farm House Offord Road Graveley St Neots Cambridgeshire PE19 6PP to 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG on 26 January 2018
26 Jan 2018 AA01 Previous accounting period shortened from 31 May 2018 to 26 January 2018
26 Jan 2018 TM01 Termination of appointment of Lindsay Ray as a director on 26 January 2018