STUDENT MOTORSPORT LTD

3 Fernhill Close, Bacup, OL13 8JT, England
StatusACTIVE
Company No.09238023
Category
Incorporated29 Sep 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

STUDENT MOTORSPORT LTD is an active with number 09238023. It was incorporated 9 years, 7 months, 22 days ago, on 29 September 2014. The company address is 3 Fernhill Close, Bacup, OL13 8JT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Latham

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Latham

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Latham

Change date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 3 Fernhill Close Bacup OL13 8JT

Old address: 40 Grimston Road South Wootton King's Lynn Norfolk PE30 3HX

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Latham

Change date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 40 Grimston Road South Wootton King's Lynn Norfolk PE30 3HX

Change date: 2017-02-14

Old address: 40 Grimston Road South Wooton Kings Lynn Norfolk PE30 3HX England

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Latham

Change date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 40 Grimston Road South Wooton Kings Lynn Norfolk PE30 3HX

Change date: 2017-02-13

Old address: 40 Grimston Road South Wooton Kings Lynn Norfolk PE303HX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 40 Grimston Road South Wooton Kings Lynn Norfolk PE303HX

Old address: 4 Millers Place Millers Lane Harpley Norfolk PE31 6UG

Change date: 2017-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSME LIMITED

9 RAITH AVENUE,SOUTHGATE,N14 7DU

Number:08860378
Status:ACTIVE
Category:Private Limited Company

DOORWORLD (BATTERSEA) LIMITED

41 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS

Number:07060858
Status:ACTIVE
Category:Private Limited Company

GREENGOODS4U LIMITED

UNIT 19N,DUNKESWELL,EX14 4RD

Number:11405928
Status:ACTIVE
Category:Private Limited Company

I TAYLOR AUTO SERVICES LIMITED

ACCOUNTANCY TODAY INNOVATION CENTRE 110 BUTTERFIELD,LUTON,LU2 8DL

Number:11735884
Status:ACTIVE
Category:Private Limited Company

JUICY SMOOTHIE LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:09495578
Status:ACTIVE
Category:Private Limited Company

MSK INGREDIENTS & EQUIPMENT LIMITED

OFFICE SUITE A SHEEPBRIDGE BUSINESS PARK,CHESTERFIELD,S41 9RX

Number:09759885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source