P.& H.MOBILE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/06/257 June 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/06/257 June 2025 Director's details changed for Fern Rosemary Rodberg on 2025-06-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Appointment of Mrs Debbie Lisa Symonds as a director on 2024-05-17

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

03/01/243 January 2024 Notification of Donna Lorraine Martin as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Cessation of Fern Rosemary Rodberg as a person with significant control on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Appointment of Donna Lorraine Martin as a director on 2023-08-16

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Notification of Debbie Lisa Symonds as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-01-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/08/1918 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RODBERG

View Document

31/07/1931 July 2019 CESSATION OF PETER RODBERG AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERN ROSEMARY RODBERG

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/12/1414 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SYMONDS

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LISA SYMONDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RODBERG / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERN ROSEMARY RODBERG / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: TAMARISK MAIN ROAD, CHATTENDEN ROCHESTER KENT ME3 8PP

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8628 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

08/08/608 August 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/60

View Document

15/09/5915 September 1959 CERTIFICATE OF INCORPORATION

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