UK MOTOR ASSIST LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-04 View Report
Change of name. Description: Company name changed dcml LIMITED\certificate issued on 02/11/23. 2023-11-02 View Report
Address. Change date: 2023-05-26. Old address: Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England. New address: Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Officers. Termination date: 2023-03-17. Officer name: Lucy Woods. 2023-03-22 View Report
Officers. Termination date: 2023-02-01. Officer name: Richard Ewan Paul. 2023-03-22 View Report
Officers. Appointment date: 2023-02-10. Officer name: Mr Nicholas John Williams. 2023-02-13 View Report
Officers. Appointment date: 2023-02-10. Officer name: Mrs Nicola Jane Catherine Roy. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2022-01-28 View Report
Accounts. Accounts type dormant. 2021-05-18 View Report
Persons with significant control. Change date: 2021-04-21. Psc name: Accident Exchange Limited. 2021-04-21 View Report
Address. Change date: 2021-04-21. New address: Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY. Old address: Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Resolution. Description: Resolutions. 2019-10-23 View Report
Change of name. Change of name notice. 2019-10-23 View Report
Accounts. Accounts type dormant. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2019-04-20 View Report
Accounts. Accounts type dormant. 2018-12-13 View Report
Resolution. Description: Resolutions. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Accounts. Accounts type dormant. 2017-12-06 View Report
Officers. Officer name: Nicola Jane Catherine Roy. Termination date: 2017-09-14. 2017-10-02 View Report
Officers. Officer name: Mr Richard Ewan Paul. Appointment date: 2017-09-14. 2017-10-02 View Report
Persons with significant control. Psc name: Thomas Doster Iv. Notification date: 2017-09-14. 2017-09-29 View Report
Persons with significant control. Psc name: Accident Exchange Limited. Notification date: 2017-09-14. 2017-09-29 View Report
Persons with significant control. Psc name: Automotive and Insurance Solutions Group Plc. Cessation date: 2017-09-14. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Officer name: Martin John Andrews. Termination date: 2017-01-16. 2017-01-19 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mrs Lucy Woods. 2017-01-19 View Report
Accounts. Accounts type dormant. 2016-12-07 View Report
Officers. Officer name: Stephen Anthony Evans. Termination date: 2016-09-30. 2016-11-10 View Report
Officers. Officer name: Mrs Nicola Jane Catherine Roy. Appointment date: 2016-08-16. 2016-10-03 View Report
Officers. Appointment date: 2016-08-16. Officer name: Mr Martin John Andrews. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type dormant. 2015-11-15 View Report
Accounts. Change account reference date company previous extended. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Officers. Appointment date: 2015-03-13. Officer name: Mr Irfan Sadiq. 2015-03-13 View Report
Officers. Termination date: 2015-03-13. Officer name: Stephen Robert Jones. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type dormant. 2014-04-17 View Report
Accounts. Accounts type dormant. 2013-05-23 View Report
Change of name. Description: Company name changed automotive and insurance solutions LIMITED\certificate issued on 10/05/13. 2013-05-10 View Report
Change of name. Change of name notice. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Change of name. Description: Company name changed ax insurance solutions LIMITED\certificate issued on 05/04/13. 2013-04-05 View Report
Change of name. Change of name request comments. 2013-04-05 View Report