MOBILE INVENTORY PROGRAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Previous accounting period extended from 2023-07-24 to 2023-07-31 |
11/06/2411 June 2024 | Registered office address changed from Dee House Hoole Road Chester CH2 3NJ United Kingdom to Third Floor Suite a3 (3) Chester Steam Mill Steam Mill Street Chester CH3 5AN on 2024-06-11 |
19/04/2419 April 2024 | Previous accounting period shortened from 2023-07-25 to 2023-07-24 |
16/02/2416 February 2024 | Registered office address changed from Suite One Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to Dee House Hoole Road Chester CH2 3NJ on 2024-02-16 |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-07-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
02/08/232 August 2023 | Amended total exemption full accounts made up to 2021-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Current accounting period shortened from 2022-07-26 to 2022-07-25 |
13/07/2313 July 2023 | Termination of appointment of William Dominic Forbes as a director on 2023-07-11 |
13/07/2313 July 2023 | Cessation of Stuart Fraser Mccormick as a person with significant control on 2023-07-11 |
13/07/2313 July 2023 | Cessation of William Dominic Forbes as a person with significant control on 2023-07-11 |
13/07/2313 July 2023 | Notification of Mobile Inventory Holdings Limited as a person with significant control on 2023-07-11 |
27/03/2327 March 2023 | Registered office address changed from 2 Hunters Walk Canal Street Chester Cheshire CH1 4EB to Suite One Viscount House River Lane Saltney Chester CH4 8RH on 2023-03-27 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-07-31 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-07-27 to 2022-07-26 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-29 to 2021-07-28 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-07-30 to 2020-07-29 |
24/12/2024 December 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
02/11/202 November 2020 | CURRSHO FROM 29/12/2019 TO 31/07/2019 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/03/2023 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
23/11/1723 November 2017 | CESSATION OF WILLIAM DOMINIC FORBES AS A PSC |
23/11/1723 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOMINIC FORBES |
15/07/1715 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/11/1523 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 16 November 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/11/1326 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CORRYVRECKAN CHURCHWAY ALVANLEY FRODSHAM CHESHIRE WA6 9BZ ENGLAND |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
09/07/129 July 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
16/11/1116 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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