MOBILE AUTOMOTIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/12/229 December 2022 Director's details changed for David Feast on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr David Feast as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 4 Wordsworth Avenue Yateley Hampshire GU46 6YJ to 5 Bannister Gardens Yateley GU46 6BW on 2022-12-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEAST / 31/10/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY FEAST

View Document

26/10/1826 October 2018 CESSATION OF KIMBERLEY FEAST AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 03/01/14 FOR FORM AR01

View Document

11/03/1511 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 SECRETARY APPOINTED MRS KIMBERLEY ELIZABETH FEAST

View Document

22/11/1222 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 4 WORDSWORTH AVENUE, YATELY, HAMPSHIRE, GU46 6YJ

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEAST / 01/01/2010

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ALISON TAYLOR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 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