- Company Overview for UK MOTOR ASSIST LIMITED (05095077)
- Filing history for UK MOTOR ASSIST LIMITED (05095077)
- People for UK MOTOR ASSIST LIMITED (05095077)
- Charges for UK MOTOR ASSIST LIMITED (05095077)
- More for UK MOTOR ASSIST LIMITED (05095077)
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) |
---|---|---|---|
04 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
02 Nov 2023 | CERTNM |
Company name changed dcml LIMITED\certificate issued on 02/11/23
|
|
26 May 2023 | AD01 | Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 26 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
22 Mar 2023 | TM01 | Termination of appointment of Lucy Woods as a director on 17 March 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Richard Ewan Paul as a director on 1 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Nicholas John Williams as a director on 10 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mrs Nicola Jane Catherine Roy as a director on 10 February 2023 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
21 Apr 2021 | PSC05 | Change of details for Accident Exchange Limited as a person with significant control on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 21 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | CONNOT | Change of name notice | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017 |