Advanced company searchLink opens in new window

GERMAN PARTS SPECIALISTS U.K LTD

Company number 11431142

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)
17 Feb 2024 AA Micro company accounts made up to 30 June 2023
31 Jul 2023 PSC01 Notification of Qadeer Ahmed as a person with significant control on 26 July 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 CH01 Director's details changed for Mr Qadeer Ahmed on 26 July 2023
27 Jul 2023 AP01 Appointment of Mr Qadeer Ahmed as a director on 26 July 2023
01 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
05 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
06 May 2021 PSC01 Notification of Kabir Ahmed as a person with significant control on 25 June 2018
06 May 2021 TM01 Termination of appointment of Nabeel Ahmed as a director on 1 July 2019
06 May 2021 PSC07 Cessation of Nabeel Ahmed as a person with significant control on 1 July 2019
06 May 2021 AP01 Appointment of Mr Kabir Ahmed as a director on 25 June 2018
22 Nov 2020 PSC01 Notification of Nabeel Ahmed as a person with significant control on 1 July 2019
22 Nov 2020 TM01 Termination of appointment of Kabir Ahmed as a director on 1 July 2019
22 Nov 2020 AP01 Appointment of Mr Nabeel Ahmed as a director on 1 July 2019
22 Nov 2020 PSC07 Cessation of Kabir Ahmed as a person with significant control on 1 July 2019
30 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
26 Jun 2018 AD01 Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to Unit 5 Webster Street Eldon Street Estate Oldham OL8 1UP on 26 June 2018
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted