MOBILE OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/09/2423 September 2024 Cessation of John Barry Marsh as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Withdraw the company strike off application

View Document

23/09/2423 September 2024 Notification of Connected Group Limited as a person with significant control on 2024-09-23

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Registered office address changed from No 5 Hattersley Court Ormskirk L39 2AY England to 6a South Street Leominster HR6 8JB on 2024-08-27

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to No 5 Hattersley Court Ormskirk L39 2AY on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/08/1918 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARSH / 22/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MARSH / 22/03/2018

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/07/1511 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 FROM 9 ST. GEORGES STREET CHORLEY LANCASHIRE PR7 2AA UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM WATERSIDE COURT C/O WITH & WITHOUT WIRES LTD CREWE ROAD, BAGULEY MANCHESTER M23 9BE

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: C/O WITH & WITHOUT WIRES LTD EAGLE COURT CONCORD BUSINESS PARK THREAPWOOD ROAD MANCHESTER M22 0RR

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: WARFORD HALL MERRYMANS LANE ALDERLEY EDGE CHESHIRE SK9 7TP

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED HALLCO 230 LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

06/07/986 July 1998 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