DIRECT MOTOR ASSESSORS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SULLIVAN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES SULLIVAN / 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROWE / 04/07/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065528720001

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM CHARTWELL HOUSE ST. PAULS SQUARE BURTON-ON-TRENT STAFFORDSHIRE DE14 2EF

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE POWELL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE POWELL

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MR DANIEL JAMES SULLIVAN

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CHARTWELL HOUSE ST. PAULS SQUARE BURTON-ON-TRENT STAFFORDSHIRE DE14 2EF ENGLAND

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM PARKWAY HOUSE SECOND AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WF ENGLAND

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALBERT POWELL / 01/10/2009

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED CRYSTAL ASSISTANCE LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 7 FARADAY COURT FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/091 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED ARBS MIDLANDS LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company