Advanced company searchLink opens in new window

MOT SERVICE CENTRE LIMITED

Company number 04446656

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)
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
20 Apr 2023 PSC04 Change of details for Mr Denver Peel as a person with significant control on 20 April 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 PSC01 Notification of Denver Peel as a person with significant control on 27 February 2023
28 Feb 2023 PSC07 Cessation of Shane Musgrave as a person with significant control on 27 February 2023
28 Feb 2023 PSC07 Cessation of George James William Mcclements as a person with significant control on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Shane Musgrave as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of George James William Mcclements as a director on 27 February 2023
22 Feb 2023 TM01 Termination of appointment of Denver Peel as a director on 9 February 2023
12 Jan 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 November 2022
26 Nov 2022 AD01 Registered office address changed from Unit 3 a Westgate Works White Lund Industrial Estate Morecambe Lancashire LA3 3DD to Unit 3a Westgate Works Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AZ on 26 November 2022
14 Nov 2022 AP01 Appointment of Mr Callum James Fletcher as a director on 12 November 2022
14 Nov 2022 AP01 Appointment of Mr Denver Peel as a director on 12 November 2022
09 Nov 2022 AA Micro company accounts made up to 31 July 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 PSC01 Notification of Shane Musgrave as a person with significant control on 23 May 2022
24 May 2022 PSC01 Notification of George James William Mcclements as a person with significant control on 23 May 2022
24 May 2022 PSC09 Withdrawal of a person with significant control statement on 24 May 2022
23 May 2022 TM01 Termination of appointment of Ian Marshall Dickinson as a director on 23 May 2022
23 May 2022 TM02 Termination of appointment of Ian Marshall Dickinson as a secretary on 23 May 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 198
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 99
19 Oct 2021 CAP-SS Solvency Statement dated 14/10/21
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/10/2021