MOBILE PHONE SOLUTIONS LTD

Company Documents

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

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/233 March 2023 Secretary's details changed for Louise Claire Whitehouse on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Adam Richard Whitehouse on 2023-03-03

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043912900002

View Document

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

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/10/188 October 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

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

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/03/185 March 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043912900002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/01/176 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043912900001

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043912900001

View Document

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITEHOUSE / 11/03/2011

View Document

09/05/119 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE WHITEHOUSE / 11/03/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: UNIT 6 PARKHALL BUSINESS VILLAGE PARKHALL STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 260-262 UTTOXETER ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5QL

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 COMPANY NAME CHANGED MOBILE PHONE REPAIRS LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 262 UTTOXETER ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5QL

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 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