MOTION HIRE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-02-09

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Change of details for Mr Clinton Mckay as a person with significant control on 2016-11-10

View Document

08/08/238 August 2023 Cessation of Clinton Mckay as a person with significant control on 2017-11-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

17/12/2117 December 2021 Notification of Mark Howland as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 79 FARLEIGH ROAD WARLINGHAM SURREY CR6 9EJ

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINTON MCKAY

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT CHRYSOSTOMOU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE MCKAY

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/04/1614 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/14

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 25/11/14

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON MCKAY / 25/08/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 60 DALTON HOUSE WINDSOR AVENUE LONDON UK SW19 2RR

View Document

19/01/1519 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1425 November 2014 Annual accounts for year ending 25 Nov 2014

View Accounts

17/07/1417 July 2014 DIRECTOR APPOINTED MR BRETT CHRYSOSTOMOU

View Document

17/07/1417 July 2014 SECRETARY APPOINTED MS PAULINE MCKAY

View Document

06/12/136 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 78 MOORE ROAD LONDON LONDON SE19 3RA UNITED KINGDOM

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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