MOBILE WEB EXPERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET HODGSKISS

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR JOSEPH RAPHAEL HODGSKISS

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW HODGSKISS / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW HODGSKISS / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 7 RYEFIELDS SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1XF ENGLAND

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HODGSKISS / 30/04/2019

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE HODGSKISS / 30/04/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW HODGSKISS / 16/11/2016

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 46 DEANHOUSE HOLMFIRTH WEST YORKSHIRE HD9 3UG

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HODGSKISS / 30/08/2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 7 RYEFIELDS SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1XF

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

08/06/118 June 2011 CHANGE OF NAME 06/06/2011

View Document

08/06/118 June 2011 COMPANY NAME CHANGED TELESTIAL UK LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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