MOTEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 2024-10-17

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2023-11-21

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRUMP

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/12/1622 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

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CRUTE

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 TERMINATE DIR APPOINTMENT

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRUMP

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CRUMP / 18/05/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THE MOTEX CENTRE WINTERSTOKE ROAD WESTON SUPER MARE AVON BS23 3YW

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CRUMP / 27/04/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED CLAIRE LOUISE CRUMP

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUMP / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUMP / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED ADAM JOHN CRUTE

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED ADAM JOHN CRUTE

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED CLAIRE LOUISE CRUMP

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ADAM CLANCY

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM CLANCY

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRUMP / 18/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 10/02/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 £ NC 1000/10000 09/07/

View Document

29/10/9929 October 1999 VARYING SHARE RIGHTS AND NAMES 09/07/99

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: A I A HOUSE 112 HIGH STREET YATTON AVON BS19 4DH

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED A.I.A. SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

25/03/9725 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 10 DARK LANE BACKWELL BRISTOL BS19 3NP

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 10 DARK LANE BACKWELL BRISTOL BS19 3NP

View Document

03/01/923 January 1992 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL BS17 6BA

View Document

24/04/9024 April 1990 RETURN MADE UP TO 10/02/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/02/8910 February 1989 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