BASINGSTOKE MOT AND SERVICING CENTRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

21/07/2521 July 2025 NewAppointment of Mr Matthew Bloomhill as a director on 2025-07-21

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLOOMHILL

View Document

20/07/1820 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIE SMITH

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR GARRY BLOOMHILL

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/08/1621 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/01/2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/09/1421 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY BLOOMHILL / 20/01/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR MATTHEW DAVID BLOOMHILL

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/01/2014

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/02/2013

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

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

View Accounts

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

24/08/1124 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 49 DARTMOUTH WALK BASINGSTOKE HAMPSHIRE RG22 6QX ENGLAND

View Document

24/03/1124 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY BLOOMHILL / 01/01/2011

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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