MOBILE PEOPLE POWERED LOGISTICS (SOUTH) LTD

Company Documents

DateDescription
16/04/2516 April 2025 Notification of Mobile Ppl Group Ltd as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Termination of appointment of David Anthony Jolly as a director on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of William Grace Holdco Ltd as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Mobile International Holdings Limited as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Notification of William Grace Holdco Ltd as a person with significant control on 2025-04-04

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2020-01-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/08/2017 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025872100009

View Document

22/01/2022 January 2020 Confirmation statement made on 2020-01-20 with updates

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CURRSHO FROM 30/04/2020 TO 31/01/2020

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DAVID ANTHONY JOLLY

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN ANTHONY MARRIOTT

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025872100007

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025872100008

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORGAN

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILE INTERNATIONAL HOLDINGS LIMITED

View Document

13/12/1913 December 2019 CESSATION OF GEOFFREY ALAN MORGAN AS A PSC

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR IAN RICHARD JOLLY

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NORTON

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/194 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/11/1924 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN MORGAN / 31/01/2019

View Document

20/06/1920 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF AMANDA TRACY MORGAN AS A PSC

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN MORGAN / 08/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA MORGAN

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SECOND FILING WITH MUD 01/03/14 FOR FORM AR01

View Document

02/07/142 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1029 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NORTON / 01/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN MORGAN / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, UNITS 4 & 5 HIKERS WAY, CRENDON INDUSTRIAL PARK, LONG CRENDON, BUCKINGHAMSHIRE, HP18 9RW

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 74A, THE BROADWAY, CHESHAM, BUCKINGHAMSHIRE HP5 1EG

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 31 CASTLE STREET, HIGH WYCOMBE, BUCKS, HP13 6RU

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED POINTDRAW LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 14/07/97

View Document

03/08/973 August 1997 S386 DISP APP AUDS 14/07/97

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

01/03/911 March 1991 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