MOBILE TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-02-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2022-02-28

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2431 January 2024 Notification of Roger Cox as a person with significant control on 2022-11-08

View Document

21/07/2321 July 2023 Termination of appointment of Paul Francis Hanley as a secretary on 2023-07-08

View Document

08/03/238 March 2023 Cessation of Paul Francis Hanley as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Appointment of Mr Roger Cox as a director on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Paul Francis Hanley as a director on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Notification of Paul Francis Hanley as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Cessation of William Nicholas James as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Paul Francis Hanley as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of William Nicholas James as a director on 2021-11-18

View Document

09/11/219 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Appointment of Mr William Nicholas James as a director on 2021-10-28

View Document

08/11/218 November 2021 Termination of appointment of Stewart Lazarus as a director on 2021-10-28

View Document

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

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Cessation of Stewart Lazarus as a person with significant control on 2021-10-28

View Document

08/11/218 November 2021 Notification of William Nicholas James as a person with significant control on 2021-10-28

View Document

08/11/218 November 2021 Appointment of Mr Paul Francis Hanley as a secretary on 2021-10-28

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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