MOBILE GIS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/12/2321 December 2023 | Registered office address changed from 46a Jamaica Street Liverpool L1 0AF England to Suite 120 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-12-21 |
07/12/237 December 2023 | Registered office address changed from 122 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ England to 46a Jamaica Street Liverpool L1 0AF on 2023-12-07 |
09/11/239 November 2023 | Registered office address changed from 46a Jamaica Street Liverpool L1 0AF England to 122 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-11-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Director's details changed for Michael Anthony Darracott on 2021-10-08 |
08/10/218 October 2021 | Director's details changed for Catherine Darracott on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
08/10/218 October 2021 | Director's details changed for Michael Anthony Darracott on 2021-10-08 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 43 RIVERBANK ROAD LIVERPOOL MERSEYSIDE L19 9DH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/09/1426 September 2014 | DIRECTOR APPOINTED CATHERINE DARRACOTT |
26/09/1426 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHANDLEY |
08/04/148 April 2014 | DIRECTOR APPOINTED MICHAEL ANTHONY DARRACOTT |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB ENGLAND |
08/04/148 April 2014 | CURRSHO FROM 31/12/2014 TO 31/10/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL |
04/12/134 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
12/01/1212 January 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
23/11/1123 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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