MOTION ANALYSIS RESOURCE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Registered office address changed from Unit E6 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE to 29 Llanvair Drive Ascot SL5 9HS on 2024-10-10

View Document

03/03/243 March 2024 Confirmation statement made on 2022-07-29 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
29 LLANVAIR DRIVE
ASCOT
BERKSHIRE
SL5 9HS

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM:
C/O JONATHAN HEDGES
UNIT E6 ASCOT BUSINESS PARK
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
UNITED KINGDOM

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
29 LLANVAIR DRIVE
SOUTH ASCOT
BERKSHIRE
SL5 9HS

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS SUSANNE CLAIRE HEDGES

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEIR CLIFFORD HEDGES / 16/03/2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEIR CLIFFORD HEDGES / 16/03/2010

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JONATHAN KEIR CLIFFORD HEDGES

View Document

12/12/0812 December 2008 SHARE AGREEMENT OTC

View Document

11/12/0811 December 2008 S-DIV

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED

View Document

11/12/0811 December 2008 SUB-DIV OF SHARES 14/11/2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY MACROBERT (FIRM)

View Document

20/02/0820 February 2008 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