MOTOR DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

21/10/2221 October 2022 Cessation of Keyloop Holdings (Uk) Limited as a person with significant control on 2022-07-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/10/2214 October 2022 Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR

View Document

14/10/2214 October 2022 Register inspection address has been changed to Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR

View Document

30/09/2230 September 2022 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30

View Document

22/09/2222 September 2022 Termination of appointment of Craig Robert Duff as a director on 2022-08-15

View Document

21/09/2221 September 2022 Second filing for the appointment of Mr Anthony Johnson as a director

View Document

30/08/2230 August 2022 Appointment of Mr Anthony David Johnson as a director on 2022-08-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Thomas Edward Kilroy as a director on 2022-01-31

View Document

15/02/2215 February 2022 Termination of appointment of Leon Daniel Goodman as a director on 2022-01-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/10/2115 October 2021 Notification of Keyloop Holdings (Uk) Limited as a person with significant control on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mr Leon Daniel Goodman as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mr Craig Robert Duff as a director on 2021-06-30

View Document

12/07/2112 July 2021 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Ritchie Alan Kelk as a director on 2021-06-30

View Document

12/07/2112 July 2021 Termination of appointment of Andy Edward Mee as a director on 2021-06-30

View Document

12/07/2112 July 2021 Termination of appointment of Carl Anthony Lightfoot as a director on 2021-06-30

View Document

12/07/2112 July 2021 Notification of Keyloop Holdings (Uk) Ltd as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Cessation of Andy Edward Mee as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Cessation of Ritchie Alan Kelk as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Registered office address changed from Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL England to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2021-07-12

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

23/06/2123 June 2021 Particulars of variation of rights attached to shares

View Document

18/06/2118 June 2021 Satisfaction of charge 088876840001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 08/03/18 STATEMENT OF CAPITAL GBP 166.66

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY EDWARD MEE

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE ALAN KELK / 01/02/2018

View Document

06/02/186 February 2018 SUB-DIVISION 30/11/17

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 SHARES SUBDIVIDED 30/11/2017

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILDING-AYRE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

01/04/171 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AYRE / 28/05/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/02/179 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 150

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ANDREW EDWARD MEE

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088876840001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARNDELL

View Document

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE ALAN KELK / 06/05/2015

View Document

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AYRE / 01/10/2014

View Document

18/07/1418 July 2014 CURREXT FROM 28/02/2015 TO 31/05/2015

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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