PERSONAL MOBILITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / RONALD CALCOTT / 16/03/2021

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARTIN KIELY

View Document

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / RONALD CALCOTT / 01/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RONALD CALCOTT / 01/09/2011

View Document

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM BOUNDARY ELMS BURCHETTS GREEN LANE MAIDENHEAD BERKSHIRE SL6 3QP

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 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