- Company Overview for ONE STOP MOTORIST CENTRE LTD. (04187145)
- Filing history for ONE STOP MOTORIST CENTRE LTD. (04187145)
- People for ONE STOP MOTORIST CENTRE LTD. (04187145)
- More for ONE STOP MOTORIST CENTRE LTD. (04187145)
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 |