MOTECH FLEET SOLUTIONS LLP

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Keith William Watkin as a member on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Sonia Watkin as a member on 2024-08-01

View Document

06/05/246 May 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to Unit 35 Nuffield Road Nuffield Industrial Estate Poole BH17 0RA on 2024-02-07

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

10/03/2010 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED VALUE AUTOMOTIVE LLP CERTIFICATE ISSUED ON 24/04/19

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3RG

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN MICHAEL WATKIN

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 ANNUAL RETURN MADE UP TO 17/06/15

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 ANNUAL RETURN MADE UP TO 17/06/14

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 17/06/13

View Document

19/07/1319 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GLEN MICHAEL WATKIN / 16/06/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GLEN MICHAEL WATKIN / 09/01/2013

View Document

17/09/1217 September 2012 ANNUAL RETURN MADE UP TO 17/06/12

View Document

15/03/1215 March 2012 LLP MEMBER APPOINTED MR KEITH WILLIAM WATKIN

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ALLEN

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GLEN MICHAEL WATKIN / 01/06/2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 17/06/11

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN ALLEN / 01/06/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 ANNUAL RETURN MADE UP TO 17/06/10

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

29/12/0829 December 2008 MEMBER'S PARTICULARS GLEN WATKIN

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 17/06/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: UNIT 2 380 RINGWOOD ROAD POOLE DORSET BH12 3LT

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

27/07/0527 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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