Advanced company searchLink opens in new window

MGS QUALITY CAR REPAIRS LIMITED

Company number 07649099

Filter by category

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)
14 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Aug 2023 MR04 Satisfaction of charge 076490990001 in full
15 Aug 2023 MR04 Satisfaction of charge 076490990002 in full
08 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Nov 2022 CH01 Director's details changed for Mr Bernard Kenneth Wilding on 18 November 2022
04 Oct 2022 AP01 Appointment of Mr Damien Bernard Wilding as a director on 1 October 2022
03 Oct 2022 PSC04 Change of details for Mr Bernard Kenneth Wilding as a person with significant control on 1 October 2022
03 Oct 2022 PSC01 Notification of Damien Bernard Wilding as a person with significant control on 1 October 2022
03 Oct 2022 AD01 Registered office address changed from 41 Chester Street Flint CH6 5BL United Kingdom to Prior House 129 High Street Prestatyn LL19 9AS on 3 October 2022
29 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to 41 Chester Street Flint CH6 5BL on 14 June 2019
14 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
27 May 2016 CH01 Director's details changed for Bernard Kenneth Wilding on 26 May 2016