MOTION SYSTEMS LIMITED

Unit 27 Heron Business Park Unit 27 Heron Business Park, Widnes, WA8 0SW, Cheshire
StatusACTIVE
Company No.05106121
CategoryPrivate Limited Company
Incorporated20 Apr 2004
Age20 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MOTION SYSTEMS LIMITED is an active private limited company with number 05106121. It was incorporated 20 years, 2 months, 16 days ago, on 20 April 2004. The company address is Unit 27 Heron Business Park Unit 27 Heron Business Park, Widnes, WA8 0SW, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 11 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 unaudited abridged

Date: 25 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-13

Capital : 50,008 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Jonathan Thompson

Notification date: 2020-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annabel Mcmahon

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harrison

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Calderbank

Termination date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Calderbank

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital cancellation shares

Date: 11 Dec 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-28

Capital : 50,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Michael Calderbank

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mr Peter Jonathan Thompson

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mr Stephen Harrison

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mike Mcmahon

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-04

Officer name: Michael Calderbank

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: Lower Hall Farm, Common Lane Lower Stretton Warrington WA4 4PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mike Mcmahon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 12/07/06 from: unit 1 dodd lane off chorley road westhoughton bolton lancashire BL5 3NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/05/04--------- £ si 83332@1=83332 £ ic 2/83334

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE

Documents

View document PDF

Incorporation company

Date: 20 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERIUS GRAFTIK SOLUTIONS LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL011089
Status:ACTIVE
Category:Limited Partnership

BOBINA CARE LIMITED

6 SINGLETON ROAD,DAGENHAM,RM9 5EP

Number:11304160
Status:ACTIVE
Category:Private Limited Company

CHURCH STREET 12 LIMITED

THE DOWER HOUSE,CRANLEIGH,GU6 7DH

Number:08775706
Status:ACTIVE
Category:Private Limited Company

CIRCULAR GLOBAL LIMITED

26 BARNCLUITH ROAD,HAMILTON,ML3 7DQ

Number:SC607670
Status:ACTIVE
Category:Private Limited Company

HELEN CANEY LTD

73 WAVERLEY ROAD,READING,RG30 2QB

Number:11529138
Status:ACTIVE
Category:Private Limited Company

OAK END (BEARE GREEN) MANAGEMENT COMPANY LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:02052836
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