MOTASOFT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

28/02/2528 February 2025 Registered office address changed from Origin Workspace 40 Berkeley Square Bristol Avon BS8 1HP England to Second Floor Spectrum Bond Street Bristol Avon BS1 3LG on 2025-02-28

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Registered office address changed from 28 Malvern Road Weston Super Mare Somerset BS23 4DF to Origin Workspace 40 Berkeley Square Bristol Avon BS8 1HP on 2022-09-26

View Document

05/05/225 May 2022 Director's details changed for Mr Leon Murphy on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr Leon Murphy as a director on 2022-03-01

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2022-01-10

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

28/01/2228 January 2022 Notification of Andrew Leonard Burgess as a person with significant control on 2022-01-10

View Document

28/01/2228 January 2022 Cessation of Alan Grant Burgess as a person with significant control on 2022-01-10

View Document

28/01/2228 January 2022 Termination of appointment of Alan Grant Burgess as a director on 2022-01-10

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

29/09/2129 September 2021 Sub-division of shares on 2021-09-15

View Document

29/09/2129 September 2021 Sub-division of shares on 2021-09-15

View Document

29/09/2129 September 2021 Sub-division of shares on 2021-09-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ANDREW MEIKLE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 01/07/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: 2ND FLOOR SUITE 4 WALLISCOTE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 1UG

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 05/05/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 01/03/2011

View Document

18/04/1118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 01/03/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 01/01/2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART MILLS / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRANT BURGESS / 01/01/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 01/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEONARD BURGESS / 14/01/2010

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR DAVID STUART MILLS

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURGESS / 09/09/2008

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BURGESS / 09/09/2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MR ANDREW LEONARD BURGESS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY ROD MCCLAIR-BURGESS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ROD MCCLAIR-BURGESS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR ALAN GRANT BURGESS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR ROD ALEX MCCLAIR-BURGESS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR ANDREW LEONARD BURGESS

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR ROD ALEX MCCLAIR-BURGESS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

05/03/075 March 2007 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