MOTION RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Miss Lauren Virginia Anne Rogers on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mr Stephen Pears on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mrs Natalie Jayne Luckman on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mr Jonathan William Sadler on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mr Alkis George Kardasopoulos on 2025-07-10

View Document

10/07/2510 July 2025 Registered office address changed from Innovation Centre Victoria Business Park Ebbw Vale Gwent NP23 8XA United Kingdom to B11 Brecon House Mamhilad Park Estate Pontypool NP4 0HZ on 2025-07-10

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-19 with updates

View Document

19/12/2419 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

15/11/2415 November 2024 Cessation of Emma Naomi Elizabeth Dymond as a person with significant control on 2024-09-26

View Document

15/11/2415 November 2024 Notification of North Circle Holdings Limited as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Termination of appointment of Liam Nicholas Richards as a director on 2023-12-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

23/06/2323 June 2023 Appointment of Mr Liam Nicholas Richards as a director on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of Mrs Natalie Jayne Luckman as a director on 2023-06-19

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 17/09/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 10/10/2019

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 10/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CESSATION OF LEON MICHAEL GILCHRIST AS A PSC

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 07/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 07/11/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 13 BEACONSFIELD GILWERN ABERGAVENNY MONMOUTHSHIRE NP7 0DQ

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM THE INNOVATION CENTRE FESTIVAL DRIVE EBBW VALE GWENT NP23 8XA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1 ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 25/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 25/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 25/06/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 27/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH GILCHRIST / 27/03/2013

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH DYMOND / 01/07/2012

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAOMI ELIZABETH DYMOND / 01/07/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 48 BRYN Y GLOYN RHOOSE BARRY SOUTH GLAMORGAN CF62 3LD WALES

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE ALAN LLOYD / 16/09/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ ENGLAND

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA NAIOMI ELIZABETH DYMOND / 16/09/2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O COTSEN & COMPANY 8 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

23/09/0923 September 2009 SECRETARY APPOINTED EMMA NAIOMI ELIZABETH DYMOND

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED EMMA NAIOMI ELIZABETH DYMOND

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

16/09/0916 September 2009 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