Advanced company searchLink opens in new window

INTERNATIONAL MOTOR SPORTS LIMITED

Company number 02979954

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)
24 Mar 2023 AP01 Appointment of Mr Hugh Bertram Chambers as a director on 10 March 2023
01 Feb 2023 AD01 Registered office address changed from Motor Sports House Riverside Park Colnbrook Slough SL3 0HG to 141 the Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY on 1 February 2023
19 Jan 2023 AC92 Restoration by order of the court
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
27 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
26 Nov 2019 TM01 Termination of appointment of Steven James Garcia Perez as a director on 20 November 2019
26 Nov 2019 TM01 Termination of appointment of David Timothy Jackson as a director on 20 November 2019
13 May 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 TM01 Termination of appointment of Benjamin James Taylor as a director on 16 January 2019
31 Oct 2018 TM01 Termination of appointment of Simon Blunt as a director on 31 October 2018
31 Oct 2018 TM02 Termination of appointment of Simon Blunt as a secretary on 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
01 Jun 2018 TM01 Termination of appointment of Stanley Robert Jones as a director on 31 May 2018
11 Apr 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 AP01 Appointment of Mr David Pender Richards as a director on 13 February 2018
15 Jan 2018 TM01 Termination of appointment of Alan James Gow as a director on 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
17 Mar 2017 AA Full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
17 Mar 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AP01 Appointment of Mr Steven Garcia Perez as a director on 2 March 2016
04 Mar 2016 TM01 Termination of appointment of Ian Michael Coomber as a director on 24 February 2015
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000