MOBILE VISUAL INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a small company made up to 2024-05-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

02/01/252 January 2025 Director's details changed for Mr Scott Paton on 2025-01-02

View Document

17/10/2417 October 2024 Director's details changed for Mr Seng Yen Chia on 2024-10-17

View Document

26/07/2426 July 2024 Appointment of Mr Scott Paton as a director on 2024-07-26

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Director's details changed for Mr Timothy James Glenn Boyd on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Torquay Holdings Limited as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Patrick John Musgrave on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Seng Yen Chia on 2023-11-22

View Document

11/05/2311 May 2023 Termination of appointment of Theodore Benedict Deinard as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Timothy James Glenn Boyd as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Seng Yen Chia as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Patrick John Musgrave as a director on 2023-05-11

View Document

26/04/2326 April 2023 Registration of charge 081304020004, created on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of David William Musgrave as a director on 2023-04-20

View Document

26/04/2326 April 2023 Termination of appointment of Troy Raymond Wollard as a director on 2023-04-20

View Document

26/04/2326 April 2023 Appointment of Mr Theodore Benedict Deinard as a director on 2023-04-20

View Document

26/04/2326 April 2023 Termination of appointment of Patrick John Musgrave as a director on 2023-04-20

View Document

30/03/2330 March 2023 Satisfaction of charge 081304020002 in full

View Document

27/02/2327 February 2023 Audited abridged accounts made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Audited abridged accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 31/05/20 AUDITED ABRIDGED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 AUDITED ABRIDGED

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081304020003

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/03/194 March 2019 31/05/18 AUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY RAYMOND WOLLARD / 13/02/2018

View Document

16/11/1716 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MUSGRAVE / 07/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MUSGRAVE / 07/02/2016

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081304020002

View Document

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

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR TROY RAYMOND WOLLARD

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 106-108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MUSGRAVE / 04/07/2013

View Document

16/08/1316 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE PRICE / 04/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 91/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA UNITED KINGDOM

View Document

15/07/1315 July 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

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

View Accounts

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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