TORIC MOBILE SERVICES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Change of details for Derek Ian Cairns Davison as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/02/2410 February 2024 Micro company accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Change of details for Derek Ian Cairns Davison as a person with significant control on 2023-04-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England to 18 May Street Snodland Kent ME6 5AZ on 2023-07-07

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/06/2229 June 2022 Registered office address changed from , 7 the Court Yard, Holding Street. Rainham, Gillingham, Kent, ME8 7HE, England to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2022-06-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 6 THE NURSERY DUNN STREET ROAD BREDHURST GILLINGHAM KENT ME7 3ND UNITED KINGDOM

View Document

02/12/202 December 2020 Registered office address changed from , 6 the Nursery Dunn Street Road, Bredhurst, Gillingham, Kent, ME7 3nd, United Kingdom to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2020-12-02

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM C/O C M ACCOUNTING LLP 33A HIGH STREET RAINHAM GILLINGHAM KENT ME8 7HX ENGLAND

View Document

17/02/2017 February 2020 Registered office address changed from , C/O C M Accounting Llp, 33a High Street, Rainham, Gillingham, Kent, ME8 7HX, England to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2020-02-17

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / DEREK IAN CAIRNS DAVISON / 30/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O C M ACCOUNTING LLP 123 HIGH STREET RAINHAM GILLINGHAM KENT ME8 8AN ENGLAND

View Document

06/04/176 April 2017 Registered office address changed from , C/O C M Accounting Llp, 123 High Street, Rainham, Gillingham, Kent, ME8 8AN, England to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2017-04-06

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN CAIRNS DAVISON / 05/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Registered office address changed from , 237 Westcombe Hill, London, SE3 7DW to 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE on 2016-06-24

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 237 WESTCOMBE HILL LONDON SE3 7DW

View Document

14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY TORIC MOBILE SERVICES LIMITED

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN CAIRNS DAVISON / 30/09/2011

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Registered office address changed from , West Hill House, West Hill, Dartford Kent, DA1 2EW on 2011-05-27

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EW

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN CAIRNS DAVISON / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU

View Document

25/10/0025 October 2000

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 1 VICARAGE ROAD BEXLEY KENT DA5 2AJ

View Document

09/10/009 October 2000

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 3 THE SQUARE RIVERHEAD SEVENOAKS KENT TN13 2AA

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 53 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD

View Document

04/06/984 June 1998

View Document

15/09/9715 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 102 LEE HIGH ROAD LONDON SE13 5PT

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 17 HATHERLEY ROAD SIDCUP KENT DA14 4BH

View Document

03/07/963 July 1996

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/07

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/08

View Document

06/08/926 August 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/07/903 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS; AMEND

View Document

09/03/909 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

03/10/873 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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