MOTION APPLIED LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2024-09-29

View Document

13/01/2513 January 2025 Termination of appointment of Daniel Moshe Goldstein as a director on 2024-12-31

View Document

15/10/2415 October 2024 Change of details for Hashmal Holdings Limited as a person with significant control on 2024-07-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Registration of charge 023229920009, created on 2024-06-21

View Document

31/05/2431 May 2024 Registered office address changed from Victoria Gate Chobham Road Woking GU21 6JD England to Block E, Dukes Court Duke Street Woking GU21 5BH on 2024-05-31

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Termination of appointment of Jason Carter as a director on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Mr Samir Dilip Maha as a director on 2024-02-08

View Document

22/01/2422 January 2024 Registration of charge 023229920008, created on 2024-01-19

View Document

19/01/2419 January 2024 Registration of charge 023229920007, created on 2024-01-19

View Document

30/11/2330 November 2023 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Registration of charge 023229920006, created on 2023-11-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Particulars of variation of rights attached to shares

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Sub-division of shares on 2023-01-27

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/09/2221 September 2022 Registration of charge 023229920005, created on 2022-09-16

View Document

23/02/2223 February 2022 Registration of charge 023229920004, created on 2022-02-17

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Director's details changed for Mr Jason Carter on 2021-11-03

View Document

29/10/2129 October 2021 Termination of appointment of Anthony James Murray as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Nicholas Richard Fry as a director on 2021-10-29

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

14/10/2114 October 2021 Register inspection address has been changed from Hill House, 1 Little New Street London EC4A 3TR England to Forsters Llp 31 Hill Street Mayfair London W1J 5LS

View Document

11/08/2111 August 2021 Notification of Hashmal Holdings Limited as a person with significant control on 2021-08-04

View Document

11/08/2111 August 2021 Appointment of Mr Jason Paul Carter as a director on 2021-08-04

View Document

11/08/2111 August 2021 Director's details changed for Mr Jason Paul Carter on 2021-08-04

View Document

11/08/2111 August 2021 Appointment of Mr Robbie Brough as a director on 2021-08-04

View Document

10/08/2110 August 2021 Appointment of Mr Samuel Peter Hancock as a director on 2021-08-04

View Document

10/08/2110 August 2021 Cessation of Mclaren Holdings Limited as a person with significant control on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Timothy Nicholas Murnane as a secretary on 2021-08-04

View Document

10/08/2110 August 2021 Appointment of Mr Daniel Moshe Goldstein as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Jonathan Neale as a director on 2021-08-04

View Document

10/08/2110 August 2021 Appointment of Mr Marc Joseph Meyohas as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Catherine Elizabeth Ferry as a director on 2021-08-04

View Document

04/08/214 August 2021 Satisfaction of charge 023229920003 in full

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED JONATHAN NEALE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RHODES

View Document

14/10/1714 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023229920003

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD DENNIS

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 AD03- PSC REGISTER

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL VITOUX

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED DANIEL VITOUX

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED IAN RHODES

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VAN MANEN

View Document

28/11/1428 November 2014 SECTION 519

View Document

19/11/1419 November 2014 SECTION 519 AUDITOR'S RESIGNATION

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOOKER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSBIE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIETER SCHULZ

View Document

02/01/142 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 COMPANY NAME CHANGED MCLAREN ELECTRONIC SYSTEMS LIMITED
CERTIFICATE ISSUED ON 02/01/14

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1322 January 2013 ARTICLES OF ASSOCIATION

View Document

23/11/1223 November 2012 ALTER ARTICLES 14/03/2011

View Document

23/11/1223 November 2012 ALTER ARTICLES 12/11/2012

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DENNIS / 10/09/2012

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS MURNANE / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANSOUR AKRAM OJJEH / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETER HEINZ SCHULZ / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MYERS / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DENNIS / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOKER / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN CROSBIE / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN CROSBIE / 07/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER HEINZ SCHULZ / 07/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER VAN MANEN / 07/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANSOUR AKRAM OJJEH / 07/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOKER / 07/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MYERS / 07/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 AUDITOR'S RESIGNATION

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 UNIT 22, WOKING BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY. GU21 5JY

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED TAG ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 S366A DISP HOLDING AGM 14/01/00

View Document

23/01/0023 January 2000 ADOPTARTICLES14/01/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ALTERARTICLES27/10/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RE DIVIDEND TO S/HOLDER 27/10/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ADOPT MEM AND ARTS 01/03/94

View Document

09/05/949 May 1994 RE NUMBER SHARES 01/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 NC INC ALREADY ADJUSTED 24/09/89

View Document

18/05/9018 May 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/09/89

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: G OFFICE CHANGED 02/08/89 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/05/8925 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: G OFFICE CHANGED 01/02/89 WOKING BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5JY

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: G OFFICE CHANGED 12/01/89 2 BACHES STREET LONDON N1 6UB

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED SHOTPART LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

21/12/8821 December 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 21/12/88

View Document

29/11/8829 November 1988 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