MOBILE ELECTRONIC & SECURITY FEDERATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Robert John Dunley as a director on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Larry Thornton Scott as a director on 2025-02-05

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY KIRBY

View Document

24/01/1924 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

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

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LUNN

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1612 April 2016 11/04/16 NO MEMBER LIST

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK TERRY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNLEY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTERBEE

View Document

16/04/1516 April 2015 11/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 11/04/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 11/04/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 11/04/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 SECOND FILING WITH MUD 11/04/11 FOR FORM AR01

View Document

09/05/119 May 2011 11/04/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENT

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/106 May 2010 11/04/10 NO MEMBER LIST

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/05/094 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

28/05/0828 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

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

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 11/04/03

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 11/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 ANNUAL RETURN MADE UP TO 11/04/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 11/04/00

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/991 May 1999 ANNUAL RETURN MADE UP TO 11/04/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 11/04/98

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 11/04/97

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 79 HOLYWELL CLOSE, FARNBOROUGH, HANTS, GU14 8TS

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 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