MOBILE INVENTORY PROGRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

19/07/2419 July 2024 Previous accounting period extended from 2023-07-24 to 2023-07-31

View Document

11/06/2411 June 2024 Registered office address changed from Dee House Hoole Road Chester CH2 3NJ United Kingdom to Third Floor Suite a3 (3) Chester Steam Mill Steam Mill Street Chester CH3 5AN on 2024-06-11

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2023-07-25 to 2023-07-24

View Document

16/02/2416 February 2024 Registered office address changed from Suite One Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to Dee House Hoole Road Chester CH2 3NJ on 2024-02-16

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

02/08/232 August 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

26/07/2326 July 2023 Current accounting period shortened from 2022-07-26 to 2022-07-25

View Document

13/07/2313 July 2023 Termination of appointment of William Dominic Forbes as a director on 2023-07-11

View Document

13/07/2313 July 2023 Cessation of Stuart Fraser Mccormick as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Cessation of William Dominic Forbes as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Notification of Mobile Inventory Holdings Limited as a person with significant control on 2023-07-11

View Document

27/03/2327 March 2023 Registered office address changed from 2 Hunters Walk Canal Street Chester Cheshire CH1 4EB to Suite One Viscount House River Lane Saltney Chester CH4 8RH on 2023-03-27

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

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

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

24/12/2024 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

02/11/202 November 2020 CURRSHO FROM 29/12/2019 TO 31/07/2019

View Document

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

View Accounts

23/03/2023 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

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

View Accounts

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

23/11/1723 November 2017 CESSATION OF WILLIAM DOMINIC FORBES AS A PSC

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOMINIC FORBES

View Document

15/07/1715 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CORRYVRECKAN CHURCHWAY ALVANLEY FRODSHAM CHESHIRE WA6 9BZ ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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