ALWAYS ON MOBILE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Resolutions

View Document

21/02/2321 February 2023 Director's details changed for Mr Edward Stephen Latimer Sayer on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mrs Sally Clare Burley on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Philip David Richard Martin on 2023-02-21

View Document

24/01/2324 January 2023 Sub-division of shares on 2023-01-18

View Document

21/10/2221 October 2022 Change of details for Mr Philip David Richard Martin as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Edward Stephen Latimer-Sayer as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Miss Sally Clare Burley as a person with significant control on 2022-10-21

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Statement of company's objects

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 PREVEXT FROM 30/09/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST. JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CLARE BURLEY / 16/07/2012

View Document

17/08/1217 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN LATIMER SAYER / 16/07/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID RICHARD MARTIN / 16/07/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN LATIMER SAYER / 16/07/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 91 BREACH ROAD HEANOR DERBYSHIRE DE75 7HQ

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLARE BURLEY / 10/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN LATIMER SAYER / 10/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID RICHARD MARTIN / 10/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD LATIMER SAYER / 01/07/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 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