Advanced company searchLink opens in new window

D S MOTORTECH LIMITED

Company number 08376763

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)
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
07 Jul 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
31 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 November 2022
08 Feb 2023 PSC04 Change of details for Mr Dale Britton as a person with significant control on 7 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Dale Britton on 7 February 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
08 Feb 2022 CH01 Director's details changed for Mr Dale Britton on 26 February 2020
08 Feb 2022 PSC04 Change of details for Mr Dale Britton as a person with significant control on 26 February 2020
12 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
25 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
09 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
10 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jan 2018 PSC04 Change of details for Mr Dale Britton as a person with significant control on 29 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Dale Britton on 29 January 2018
31 Jan 2018 PSC04 Change of details for Mr Steven Cuming as a person with significant control on 29 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Steven Cuming on 29 January 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
03 Jan 2018 MR01 Registration of charge 083767630001, created on 29 December 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates