MOBILE TRAINING SOLUTIONS LTD

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Statement of receipts and payments to 2024-07-31

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

15/02/2415 February 2024 Statement of receipts and payments to 2024-02-08

View Document

10/02/2310 February 2023 Registered office address changed from The Mount Business Centre 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 2023-02-10

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Declaration of solvency

View Document

10/02/2310 February 2023 Appointment of a liquidator

View Document

31/01/2331 January 2023 Cessation of Amanda Jane Humphreys as a person with significant control on 2022-08-16

View Document

31/01/2331 January 2023 Change of details for Mr Michael Humphreys as a person with significant control on 2022-08-16

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/09/2229 September 2022 Satisfaction of charge NI0567150001 in full

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

27/07/2127 July 2021 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

06/06/196 June 2019 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/05/2019

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 6-10 WILLIAM STREET BELFAST BT1 1PR NORTHERN IRELAND

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 ADOPT ARTICLES 07/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0567150001

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 9 CHURCH VIEW HOLYWOOD COUNTY DOWN BT18 9DP

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HUMPHREYS / 05/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE MOUNT 2 WOODSTOCK LINK BELFAST BT6 8DD

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE HUMPHREYS / 06/10/2015

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUMPHREYS / 05/10/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 5 October 2007 with full list of shareholders

View Document

11/03/1011 March 2010 05/10/08 FULL LIST AMEND

View Document

11/03/1011 March 2010 Annual return made up to 5 October 2006 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 05/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HUMPHREYS / 05/10/2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE HUMPHREYS / 05/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 5 October 2008 with full list of shareholders

View Document

14/05/0914 May 2009 31/10/08 ANNUAL ACCTS

View Document

05/08/085 August 2008 31/10/07 ANNUAL ACCTS

View Document

14/03/0714 March 2007 31/10/06 ANNUAL ACCTS

View Document

12/10/0512 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information