MOBILE FLEET SUPPORT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

15/07/2515 July 2025 NewSatisfaction of charge 2 in full

View Document

30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/09/1827 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/07/1720 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RAYMOND THOMPSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND THOMPSON / 18/01/2017

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/09/1514 September 2015 TERMINATE SEC APPOINTMENT

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND THOMPSON / 16/12/2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY SARAH THOMPSON

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR COLIN RAYMOND THOMPSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT3 FIRBANK IND EST DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TW

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND THOMPSON / 01/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN THOMPSON / 01/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND THOMPSON / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058500960003

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/07/1214 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND THOMPSON / 19/06/2010

View Document

04/08/104 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 10 RYEFIELD LUTON LU3 4DJ

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

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