MOBILE ENTERPRISE SYSTEMS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Change of details for Ms Megha Agrawal as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Proteo Limited as a person with significant control on 2024-11-04

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Director's details changed for Mrs Megha Agrawal on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

07/06/247 June 2024 Registered office address changed from 2nd Floor Cavell House St Crispins Road Norwich Norfolk NR3 1YE United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-03-27 to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Director's details changed for Ms Megha Agrawal on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Ms Megha Agrawal as a person with significant control on 2022-11-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/04/2228 April 2022 Cessation of Jack Sane as a person with significant control on 2017-07-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ENTERPRISE HOUSE STATION ROAD BRISTOL BS39 5RA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CESSATION OF KIERAN GRAHAM AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACK SANE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY KIERAN GRAHAM

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / JACK SANE / 19/07/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEO LIMITED

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGHA AGRAWAL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS MEGHA AGRAWAL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACK SANE / 07/12/2017

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN GRAHAM

View Document

07/12/177 December 2017 CESSATION OF KIERAN GRAHAM AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SANE

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GRAHAM

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042958340002

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 27 March 2012

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 27 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 27 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/07

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 27/03/03

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING, BANK LANE, ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 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