Advanced company searchLink opens in new window

MOTORSPORT SECURITY EVENT LIMITED

Company number SC546373

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
06 Jun 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
09 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 AA Micro company accounts made up to 31 December 2019
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
17 Aug 2019 AA Micro company accounts made up to 30 September 2018
29 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
11 Mar 2019 TM01 Termination of appointment of Samoila Albert Rajala as a director on 6 March 2019
06 Mar 2019 AP01 Appointment of Mrs Leila Leila Grandati as a director on 4 March 2019
11 Feb 2019 PSC01 Notification of Leila Leila Grandati as a person with significant control on 6 October 2017
11 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
17 Nov 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 17 November 2017
17 Nov 2017 PSC07 Cessation of Jesper Haendemark as a person with significant control on 17 November 2017
06 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates