Advanced company searchLink opens in new window

MOTUS PARTS LTD

Company number 12024199

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 TM02 Termination of appointment of a secretary
09 Jun 2023 AP04 Appointment of Walker Secretaries Limited as a secretary on 9 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 PSC01 Notification of Kevin Johnson as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Andrew John Oldham as a person with significant control on 31 March 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 125.00
14 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 MA Memorandum and Articles of Association
26 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
24 Jul 2020 SH08 Change of share class name or designation
24 Jul 2020 SH08 Change of share class name or designation
24 Jul 2020 SH02 Sub-division of shares on 18 June 2020
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
06 Nov 2019 AD01 Registered office address changed from Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE United Kingdom to Unit 6 Skelton Industrial Estate Skelton Road, Cross Hills Keighley West Yorkshire BD20 7BY on 6 November 2019
12 Jun 2019 AD01 Registered office address changed from Unit 6 & 7 Riparian Court Cross Hills Keighley BD20 7BW England to Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 12 June 2019
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted