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)
20 Jul 2015 TM01 Termination of appointment of Stephen Townley as a director on 8 June 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Mr David Timothy Jackson as a director on 9 March 2015
03 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
10 Jun 2014 TM01 Termination of appointment of Simon Blunt as a director
06 Jun 2014 AP01 Appointment of Mr Simon Nicholas Blunt as a director
06 Jun 2014 AP01 Appointment of Mr Simon Blunt as a director
05 Jun 2014 AP01 Appointment of Mr Benjamin James Taylor as a director
05 Jun 2014 AP03 Appointment of Mr Simon Blunt as a secretary
05 Jun 2014 TM02 Termination of appointment of Stanley Jones as a secretary
07 May 2014 TM01 Termination of appointment of Andrew Coe as a director
22 Apr 2014 AP01 Appointment of Mr Stanley Robert Jones as a director
07 Mar 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 TM01 Termination of appointment of Nicholas Bunting as a director
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
22 Oct 2013 CH01 Director's details changed for Mr Nicholas John Bunting on 20 May 2013
20 May 2013 TM01 Termination of appointment of Colin Hilton as a director
20 May 2013 AP01 Appointment of Mr Nicholas John Bunting as a director
26 Mar 2013 AA Full accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Motor Sports House Riverside Park Colnbrook Slough SL3 0GH on 19 October 2011
09 Mar 2011 AAMD Amended full accounts made up to 31 December 2010
04 Mar 2011 AA Full accounts made up to 31 December 2010