MOTOR ACCOUNTANCY PLUS SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Statement of affairs

View Document

27/08/2527 August 2025 Resolutions

View Document

27/08/2527 August 2025 Registered office address changed from 1 st. James Court Friar Gate Derby DE1 1BT England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-08-27

View Document

27/08/2527 August 2025 Appointment of a voluntary liquidator

View Document

18/07/2518 July 2025 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

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

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

21/09/1921 September 2019 REGISTERED OFFICE CHANGED ON 21/09/2019 FROM CENTURY HOUSE 13 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 18 GOLDCREST DRIVE SPONDON DERBY DE21 7TN ENGLAND

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 25 CLOVER CLOSE SPONDON DERBY DE21 7QY

View Document

09/12/149 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED AUTO BODY COSMETICS LIMITED CERTIFICATE ISSUED ON 22/07/14

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JIMMY MOYNES

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM PENTAGON DISTRIBUTION CENTRE STORES ROAD DERBY DERBYSHIRE DE21 4BG

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O PENTAGON DISTRIBUTION CENTRE BODYSHOP FACILITY STORES ROAD DERBY DE21 4BG ENGLAND

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYNES / 18/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 80 WEST HALLAM STORAGE DEPOT CAT AND FIDDLE LANE DERBY DERBYSHIRE DE7 6HE UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 22 HARBIN ROAD WALTON ON TRENT SWADLINCOTE DERBYSHIRE DE12 8NG UNITED KINGDOM

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYNES / 20/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR JIMMY MOYNES

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED S D WINDOWS & CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 21/05/10

View Document

20/09/0920 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