MOBILITY SOLUTIONS (SOUTH) LTD

21 Brookside Centre 21 Brookside Centre, Southend-On-Sea, SS2 5RR
StatusACTIVE
Company No.07126069
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

MOBILITY SOLUTIONS (SOUTH) LTD is an active private limited company with number 07126069. It was incorporated 14 years, 3 months, 30 days ago, on 14 January 2010. The company address is 21 Brookside Centre 21 Brookside Centre, Southend-on-sea, SS2 5RR.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Edward John Schacht

Change date: 2023-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Francis Chandler

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Clapman

Termination date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Francis Chander

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Mr. Michael Edward John Schacht

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Clapman

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Chander

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 274 Bournemouth Park Road Southend-on-Sea Essex SS2 5LX England

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2010

Action Date: 20 Jul 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-07-20

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL TOUAREG MOTORS LTD

HEGON HOUSE, ACE CORNER (NEXT TO ACE CAFE),LONDON,NW10 7UD

Number:11922690
Status:ACTIVE
Category:Private Limited Company
Number:CE012254
Status:ACTIVE
Category:Charitable Incorporated Organisation

F W DEVELOPMENTS (BARNACRE) LIMITED

LOWER HOUSE BARN,PRESTON,PR3 1QJ

Number:04260313
Status:ACTIVE
Category:Private Limited Company

GRAYPEN GROUP LIMITED

THE BRIDGE ONE GRAYPEN WAY,IMMINGHAM,DN40 1QN

Number:10333374
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY PLANNER APP LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:11456347
Status:ACTIVE
Category:Private Limited Company

THUNDERBOLT & LIGHTFOOT CARTRADERS LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:07490080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source