MOBILE TECH SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-20 with updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-02-28 |
20/02/2420 February 2024 | Confirmation statement made on 2023-11-08 with no updates |
20/02/2420 February 2024 | Micro company accounts made up to 2022-02-28 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Confirmation statement made on 2022-11-08 with updates |
31/01/2431 January 2024 | Notification of Roger Cox as a person with significant control on 2022-11-08 |
21/07/2321 July 2023 | Termination of appointment of Paul Francis Hanley as a secretary on 2023-07-08 |
08/03/238 March 2023 | Cessation of Paul Francis Hanley as a person with significant control on 2023-02-28 |
08/03/238 March 2023 | Appointment of Mr Roger Cox as a director on 2023-02-28 |
08/03/238 March 2023 | Termination of appointment of Paul Francis Hanley as a director on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/11/2119 November 2021 | Notification of Paul Francis Hanley as a person with significant control on 2021-11-18 |
19/11/2119 November 2021 | Cessation of William Nicholas James as a person with significant control on 2021-11-18 |
19/11/2119 November 2021 | Appointment of Mr Paul Francis Hanley as a director on 2021-11-18 |
19/11/2119 November 2021 | Termination of appointment of William Nicholas James as a director on 2021-11-18 |
09/11/219 November 2021 | Certificate of change of name |
08/11/218 November 2021 | Appointment of Mr William Nicholas James as a director on 2021-10-28 |
08/11/218 November 2021 | Termination of appointment of Stewart Lazarus as a director on 2021-10-28 |
08/11/218 November 2021 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2021-11-08 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
08/11/218 November 2021 | Cessation of Stewart Lazarus as a person with significant control on 2021-10-28 |
08/11/218 November 2021 | Notification of William Nicholas James as a person with significant control on 2021-10-28 |
08/11/218 November 2021 | Appointment of Mr Paul Francis Hanley as a secretary on 2021-10-28 |
02/11/212 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
23/04/2123 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SUITE 40 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
07/01/207 January 2020 | FIRST GAZETTE |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/187 February 2018 | 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