MOBILE ENTERPRISE SYSTEMS LIMITED

04295834
82A JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE

Documents

Documents
Date Category Description Pages
07 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
16 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 officers Change of particulars for director (Ms Megha Agrawal) 2 Buy now
29 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
28 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2021 accounts Annual Accounts 8 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2018 officers Termination of appointment of director (Jack Sane) 1 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 officers Termination of appointment of secretary (Kieran Graham) 1 Buy now
08 Dec 2017 officers Appointment of director (Ms Megha Agrawal) 2 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 officers Termination of appointment of director (Kieran Graham) 1 Buy now
07 Dec 2017 officers Change of particulars for director (Jack Sane) 2 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 mortgage Registration of a charge 41 Buy now
19 Jul 2017 accounts Annual Accounts 11 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
29 Aug 2009 accounts Annual Accounts 7 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 28/09/08; full list of members 4 Buy now
22 Apr 2008 accounts Amended Accounts 7 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
01 Dec 2007 annual-return Return made up to 28/09/07; no change of members 7 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
06 Oct 2006 annual-return Return made up to 28/09/06; full list of members 7 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
08 Dec 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
06 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
02 Dec 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
20 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
07 Oct 2003 capital Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
05 Aug 2003 accounts Amended Accounts 5 Buy now
01 Aug 2003 accounts Annual Accounts 5 Buy now
28 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
14 Oct 2002 accounts Accounting reference date extended from 30/09/02 to 27/03/03 1 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
04 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2002 address Registered office changed on 04/01/02 from: c/o uk companyshop LIMITED the sheilling, bank lane, abberley worcestershire WR6 6BQ 1 Buy now
05 Oct 2001 officers Secretary resigned 1 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
28 Sep 2001 incorporation Incorporation Company 13 Buy now