Advanced company searchLink opens in new window

MOTOR SPIRIT LIMITED

Company number 06924394

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)
16 Jan 2024 TM01 Termination of appointment of Austin Lister George Lachlan as a director on 16 January 2024
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 Apr 2023 CERTNM Company name changed classic oils LIMITED\certificate issued on 20/04/23
  • RES15 ‐ Change company name resolution on 2023-01-18
20 Apr 2023 CONNOT Change of name notice
09 Jun 2022 AP01 Appointment of Mr Austin Lister George Lachlan as a director on 1 June 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 AD02 Register inspection address has been changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England to Church View Barn Beech Tree Court Whitchurch HP22 4JR
23 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
19 Feb 2021 SH06 Cancellation of shares. Statement of capital on 29 December 2020
  • GBP 10.95
19 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 04/06/20 Statement of Capital gbp 11.9
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
02 Feb 2018 CH01 Director's details changed for Mrs Claire Mary Lachlan on 1 August 2017
02 Feb 2018 PSC04 Change of details for Mrs Claire Mary Lachlan as a person with significant control on 1 August 2017
02 Feb 2018 CH01 Director's details changed for Mr Christopher Guy Lachlan on 1 August 2017
02 Feb 2018 PSC04 Change of details for Mr Christopher Guy Lachlan as a person with significant control on 1 August 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016