MOBIUS NETWORKS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

30/04/2530 April 2025 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

13/08/2413 August 2024 Termination of appointment of Douglas James Gilmour as a director on 2024-08-01

View Document

01/05/241 May 2024 Appointment of Mr Oliver James Cox as a director on 2024-05-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

22/02/2422 February 2024

View Document

07/02/247 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Satisfaction of charge 053844660002 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 053844660001 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/02/2317 February 2023 Accounts for a small company made up to 2022-04-30

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-04-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053844660003

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053844660002

View Document

07/02/207 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

04/09/194 September 2019 ADOPT ARTICLES 09/08/2019

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053844660001

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, SECRETARY NEVILLE KING

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES GILMOUR / 01/02/2016

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 30/12/2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 30/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 PURCHASE CONTRACT 11/09/2014

View Document

29/10/1429 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1429 October 2014 ADOPT ARTICLES 11/09/2014

View Document

29/10/1429 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 1439.10

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 25/06/13 STATEMENT OF CAPITAL GBP 1054003

View Document

09/08/139 August 2013 ADOPT ARTICLES 25/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES GILMOUR / 19/03/2013

View Document

04/02/134 February 2013 15/11/12 STATEMENT OF CAPITAL GBP 704003

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHAN BARTON / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS OAKEY / 26/10/2012

View Document

24/12/1224 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 561532.1

View Document

24/12/1224 December 2012 ADOPT ARTICLES 15/11/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 1439.10

View Document

21/05/1021 May 2010 STATEMENT BY DIRECTORS

View Document

21/05/1021 May 2010 REDUCE ISSUED CAPITAL 30/04/2010

View Document

21/05/1021 May 2010 SOLVENCY STATEMENT DATED 30/04/10

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES GILMOUR

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 £ NC 5001/143910 01/10

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 £ NC 1000/5001 05/05/0

View Document

09/07/059 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/059 July 2005 ACQUISITION AGREEMENT 05/05/05

View Document

09/07/059 July 2005 SHARES AGREEMENT OTC

View Document

09/07/059 July 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 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


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