AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 19, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit E54 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA United Kingdom to Unit E56 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA on May 5, 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 8, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 18, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 220 Derby Road Widnes Cheshire WA8 3UF United Kingdom to Unit E54 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 13, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 21, 2014: 10.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 220 Derby Road Widnes Cheshire WA8 3UF on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to July 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2014
filed on: 22nd, August 2014
| resolution
|
|
CERTNM |
Company name changed d m automotive LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Capital declared on February 13, 2014: 1.00 GBP
capital
|
|