MOBILE TESTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

09/04/259 April 2025 Registered office address changed from 65 Westcroft Square London W6 0TA England to Unit 7 the Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 2025-04-09

View Document

04/04/254 April 2025 Registered office address changed from Unit 7 the Foundry Business Centre Marcus Street Birkenhead CH41 1EU England to 65 Westcroft Square London W6 0TA on 2025-04-04

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Second filing of Confirmation Statement dated 2023-05-25

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Michal Piotr Mazanek as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Notification of Michael Gerard Tunney as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 585a Fulham Road London SW6 5UA England to Unit 7 the Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Michael Gerard Tunney as a director on 2022-12-16

View Document

26/09/2226 September 2022 Amended accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087060980001

View Document

18/08/2018 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM HORSENDEN HOUSE 891 GREENFORD ROAD GREENFORD UB6 0HE ENGLAND

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 144 BAGLEYS LANE LONDON SW6 2FW

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/12/144 December 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

30/10/1430 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL PIOTR MAZANEK / 12/02/2014

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information