- Company Overview for MOTOR SPIRIT LIMITED (06924394)
- Filing history for MOTOR SPIRIT LIMITED (06924394)
- People for MOTOR SPIRIT LIMITED (06924394)
- More for MOTOR SPIRIT LIMITED (06924394)
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
|
|
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
|
|
19 Feb 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |