MOTOR DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Appointment of Mrs Natalie Jayne Witham as a director on 2022-04-26

View Document

18/11/2118 November 2021 Register inspection address has been changed from Unit 4 John De Mierre House Bridge Road Haywards Heath RH16 1UA England to Unit 10 Bridge Road Business, Park Bridge Road Haywards Heath Haywards Heath RH16 1TX

View Document

17/11/2117 November 2021 Change of details for Marwit Limited as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 21 SYDNEY ROAD LONDON W13 9EZ

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WITHAM

View Document

24/01/2024 January 2020 CESSATION OF IAN HOWARD WITHAM AS A PSC

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWIT LIMITED

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARC WITHAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/10/1713 October 2017 SAIL ADDRESS CREATED

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 ADOPT ARTICLES 01/03/2016

View Document

16/03/1616 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 6

View Document

16/03/1616 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK O CONNOR

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 8 VICTORY BUSINESS CENTRE, FLEMING WAY ISLEWORTH MIDDLESEX TW7 6DB UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD WITHAM / 07/11/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 49 NEWRY ROAD TWICKENHAM MIDDLESEX TW1 1PJ

View Document

18/01/1018 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WITHAM / 26/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 49 NEWRY ROAD TWICKENHAM TW1 1PJ

View Document

21/11/0621 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 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