Advanced company searchLink opens in new window

UK MOTOR ASSIST LIMITED

Company number 05095077

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
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
  • RES15 ‐ Change company name resolution on 2019-10-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
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