MOBILITY PLUS BATHING LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Appointment of Mr Sotos Constantinides as a director on 2023-10-30

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of Stephen Michael Murray as a director on 2023-10-18

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-08-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/12/2115 December 2021 Appointment of Stephen Michael Murray as a director on 2021-10-18

View Document

15/12/2115 December 2021 Termination of appointment of Jeremy Simon Ling as a director on 2021-11-16

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAGE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JEREMY SIMON LING

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WARRINER

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM INDEPENDENCE HOUSE 14 BURDON WAY STOKESLEY NORTH YORKSHIRE TS9 5PY

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

19/07/1919 July 2019 PREVSHO FROM 30/11/2018 TO 30/08/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MOBILITY PLUS LIMITED / 28/06/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

26/07/1826 July 2018 DIRECTOR APPOINTED MR LEE RICHARD ELLIS

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

07/11/167 November 2016 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