MOBILE RF SYSTEMS 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 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
17/04/2417 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
13/04/2313 April 2023 | Change of details for Mr David Smith as a person with significant control on 2022-05-25 |
13/04/2313 April 2023 | Secretary's details changed for Mr David Smith on 2023-04-13 |
13/04/2313 April 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Director's details changed for Mr David Smith on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
18/05/2218 May 2022 | Registered office address changed from C/O David Smith 81 Thornhill Place Longstanton Cambridge CB24 3EF to 19 Link Lane Sutton Ely Cambridgeshire CB6 2NF on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
03/10/193 October 2019 | COMPANY NAME CHANGED PAN RF LIMITED CERTIFICATE ISSUED ON 03/10/19 |
04/05/194 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSS HULLEY |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 07/03/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS DUGMORE HULLEY / 07/03/2010 |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ST JOHN'S INNOVATION CENTRE ST. JOHNS INNOVATION PARK, COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 81 THORNHILL PLACE LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB24 3EF |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR SALLY SMITH |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANNA HULLEY |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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