MOTOR NET SERVICE & REPAIRS LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH ENGLAND

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEER / 22/03/2018

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW STEER

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 6 WELL ROAD PAGHAM BOGNOR REGIS WEST SUSSEX PO21 4SR

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW LEWIS

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR MATTHEW STEER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR MATTHEW STEER

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR ANDREW LEWIS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER BRUMDER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BRUMDER

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 27/06/12 STATEMENT OF CAPITAL GBP 3

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 28 FOXBRIDGE DRIVE, HUNSTON CHICHESTER WEST SUSSEX PO20 1NQ

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 27/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED ANDREW LEWIS

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual return made up to 4 January 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOUNSOME

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information