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)
26 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
19 Jul 2017 CH01 Director's details changed for Mr Christopher Guy Lachlan on 5 June 2016
19 Jul 2017 PSC01 Notification of Claire Mary Lachlan as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Christopher Guy Lachlan as a person with significant control on 6 April 2016
13 Jul 2017 CH01 Director's details changed for Mrs Claire Mary Lachlan on 5 June 2016
12 Jul 2017 CH01 Director's details changed for Mrs Claire Mary Lachlan on 7 February 2017
12 Jul 2017 CH01 Director's details changed for Mr Christopher Guy Lachlan on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from 10a Bessemer Crescent Aylesbury Buckinghamshire HP19 8TF to Unit 96 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 7 February 2017
01 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
28 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 August 2016
26 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 10
21 Mar 2016 AD03 Register(s) moved to registered inspection location Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
04 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 CH01 Director's details changed for Mr Christopher Guy Lachlan on 2 December 2015
02 Dec 2015 CH01 Director's details changed for Mrs Claire Mary Lachlan on 2 December 2015
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
09 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jun 2014 AD02 Register inspection address has been changed
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
18 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
15 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Division shares shall rank pari passu 07/03/2013
15 Mar 2013 SH02 Sub-division of shares on 5 March 2013