MIS CONVERSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

04/02/254 February 2025 Registration of charge 056657800003, created on 2025-01-29

View Document

31/01/2531 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/01/2315 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Director's details changed for Mr Joe Bradley Warner on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Stuart John Parkin on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Stuart John Parkin as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Mark Warner as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Mark Warner on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Registration of charge 056657800002, created on 2021-11-11

View Document

22/07/2122 July 2021 Appointment of Mr Robert Anthony Hallowes as a director on 2021-07-09

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/02/216 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JOE BRADLEY WARNER

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

03/06/193 June 2019 COMPANY NAME CHANGED MOBILE INSTALLATION SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 03/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/09/187 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WARNER / 25/04/2017

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

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

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WARNER / 25/04/2017

View Document

12/04/1712 April 2017 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM PHOENIX HOUSE UNIT 5 SANDELL CARR ROAD KIRK SANDELL DONCASTER SOUTH YORKSHIRE DN3 1QL

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN PARKIN / 11/05/2015

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN PARKIN / 11/11/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056657800001

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN PARKIN / 27/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN PARKIN / 27/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARNER / 27/02/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE TURBINE UNIT 11 SHIREOAKS TRIANGLE BUSINESS PARK WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

08/03/118 March 2011 PREVSHO FROM 31/01/2011 TO 30/11/2010

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED MOBILE TRACKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

31/12/1031 December 2010 CHANGE OF NAME 16/12/2010

View Document

14/12/1014 December 2010 CHANGE OF NAME 08/12/2010

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED STUART JOHN PARKIN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2ND FLOOR CUSSINS HOUSE 22-28 WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

04/01/064 January 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