Advanced company searchLink opens in new window

MOBILE ENTERPRISE SYSTEMS LIMITED

Company number 04295834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
03 Oct 2024 CH01 Director's details changed for Mrs Megha Agrawal on 3 October 2024
07 Jun 2024 AD01 Registered office address changed from 2nd Floor Cavell House St Crispins Road Norwich Norfolk NR3 1YE United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 7 June 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AA01 Previous accounting period extended from 27 March 2023 to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
29 Nov 2022 CH01 Director's details changed for Ms Megha Agrawal on 29 November 2022
29 Nov 2022 PSC04 Change of details for Ms Megha Agrawal as a person with significant control on 29 November 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 PSC07 Cessation of Jack Sane as a person with significant control on 19 July 2017
28 Apr 2022 PSC07 Cessation of Jack Sane as a person with significant control on 19 July 2017
08 Mar 2022 AD01 Registered office address changed from 27 Rosewell Court Bath BA1 2AQ England to 2nd Floor Cavell House St Crispins Road Norwich Norfolk NR3 1YE on 8 March 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from Enterprise House Station Road Bristol BS39 5RA to 27 Rosewell Court Bath BA1 2AQ on 12 July 2019
04 Mar 2019 PSC07 Cessation of Kieran Graham as a person with significant control on 1 November 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 28 September 2018 with updates
03 Dec 2018 TM01 Termination of appointment of Jack Sane as a director on 19 July 2017
08 Dec 2017 PSC04 Change of details for Jack Sane as a person with significant control on 19 July 2017