MOBILE ABLATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

09/03/259 March 2025 Micro company accounts made up to 2024-06-13

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/06/2413 June 2024 Annual accounts for year ending 13 Jun 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-06-13

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

13/06/2313 June 2023 Annual accounts for year ending 13 Jun 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-06-13

View Document

13/06/2213 June 2022 Annual accounts for year ending 13 Jun 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA England to Langage Business Park, 5 Sandy Court Ashleigh Way Plymouth PL7 5JX on 2022-04-01

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 Annual accounts for year ending 13 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF JAMES RICHARD WAGHORN AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WAGHORN

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY WAGHORN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR DAVID ANTHONY WAGHORN

View Document

13/06/1913 June 2019 Annual accounts for year ending 13 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/06/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS JOOSTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WAGHORN

View Document

08/09/188 September 2018 CESSATION OF DAVID ANTHONY WAGHORN AS A PSC

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WAGHORN

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR JAMES RICHARD WAGHORN

View Document

13/06/1813 June 2018 Annual accounts for year ending 13 Jun 2018

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 41 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6EX

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/06/17

View Document

05/07/175 July 2017 PREVEXT FROM 30/04/2017 TO 13/06/2017

View Document

18/06/1718 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 50000

View Document

18/06/1718 June 2017 CONSOLIDATION 06/06/17

View Document

15/06/1715 June 2017 AUTH SHA CAP INCR FROM 100 TO £50000 BY CREATION OF 998000 NEW ORD SHA OF 0.05 EACH 06/06/2017

View Document

13/06/1713 June 2017 Annual accounts for year ending 13 Jun 2017

View Accounts

05/06/175 June 2017 SUB-DIVISION 23/05/17

View Document

29/04/1729 April 2017 SUB-DIVISION 10/04/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED DR PETRUS JACOBUS JOOSTE

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AL RUBY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETRUS JOOSTE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED DR PETRUS JACOBUS JOOSTE

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 27 COMPTON VALE LOWER COMPTON PLYMOUTH DEVON PL3 5DX

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETRUS JOOSTE

View Document

11/07/1511 July 2015 14/06/15 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR MOHAMAD AL RUBY

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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