MS MOTORS YORKSHIRE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Registered office address changed from 60 Bodmin Crescent Leeds LS10 4NT England to Unit 14C Back Grantley Street Wakefield WF1 4LG on 2022-11-29

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/12/1912 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR KARL PRATT

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JORDAN PRATT

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN PRATT

View Document

07/12/187 December 2018 CESSATION OF KARL BRANDON PRATT AS A PSC

View Document

26/11/1826 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 60 BODMIN CRESCENT LEEDS WEST YORKSHIRE LS28 4NT ENGLAND

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information