Advanced company searchLink opens in new window

MOBILE CARE SERVICES LIMITED

Company number 04438610

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)
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Helen Maura Mcnelly on 14 May 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 363a Return made up to 14/05/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Jul 2008 287 Registered office changed on 28/07/2008 from, merevale house, old watling street, atherstone, warwickshire, CV9 2PA
02 Jun 2008 363a Return made up to 14/05/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
17 May 2007 363a Return made up to 14/05/07; full list of members
22 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
21 Dec 2006 225 Accounting reference date shortened from 31/10/06 to 30/04/06
09 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Jun 2006 363s Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
15 Dec 2005 395 Particulars of mortgage/charge
02 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
31 May 2005 363s Return made up to 14/05/05; full list of members
26 May 2004 363s Return made up to 14/05/04; full list of members
17 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003
24 Jun 2003 88(2)R Ad 01/09/02--------- £ si 1@1
16 Jun 2003 363s Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2003 225 Accounting reference date extended from 31/05/03 to 31/10/03
14 Oct 2002 288b Secretary resigned;director resigned
14 Oct 2002 288b Director resigned
14 Oct 2002 287 Registered office changed on 14/10/02 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF