S + P MOTOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Change of details for Mr Gary Pilcher as a person with significant control on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/01/1925 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1720 October 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM SUITE 3, BROWN EUROPE HOUSE GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 08/12/15 NO CHANGES

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 08/12/14 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ ENGLAND

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE 15 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR

View Document

17/12/1017 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DORMANT RES 11/03/2010

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE PILCHER / 01/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PILCHER / 01/12/2009

View Document

23/04/0923 April 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE PILCHER / 01/01/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PILCHER / 01/01/2008

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED G. PILCHER (MOTOR SERVICES) LIMI TED CERTIFICATE ISSUED ON 26/09/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: "CORBIERE" SHEPPEY WAY BOBBING, SITTINGBOURNE KENT, ME10 8QP

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 EXEMPTION FROM APPOINTING AUDITORS 19/01/01

View Document

23/10/0023 October 2000 EXEMPTION FROM APPOINTING AUDITORS 09/10/00

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 EXEMPTION FROM APPOINTING AUDITORS 21/12/99

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/981 October 1998 EXEMPTION FROM APPOINTING AUDITORS 21/09/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 EXEMPTION FROM APPOINTING AUDITORS 27/08/97

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/07/96

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/08/957 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/10/946 October 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/12/928 December 1992 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