MOBILE INTEGRATED 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
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MISS JANET POTTS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS SANDRA ARTLEY

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA PESKETT

View Document

03/10/193 October 2019 CESSATION OF MICHAEL BRIAN BRUNTON AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATC HOLDINGS LIMITED

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM PLOUGH RIDGE WINSFORD MINEHEAD TA24 7JQ

View Document

03/10/193 October 2019 CESSATION OF NICOLA LOUISE PESKETT AS A PSC

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANET POTTS

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MISS JANET POTTS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR COLIN ROBERT CHAPMAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MR IAN MICHAEL WHYBROW

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MICHAEL BRIAN BRUNTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information