Advanced company searchLink opens in new window

MOBILEWORKS LIMITED

Company number 05444634

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)
15 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
05 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 TM01 Termination of appointment of Paul Golden as a director on 6 April 2023
21 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
27 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
21 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/20
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
30 Apr 2021 MR01 Registration of charge 054446340002, created on 30 April 2021
23 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
30 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 July 2020
30 Jun 2020 AD01 Registered office address changed from 9 Quy Court Collier's Lane Stow-Cum-Quy Cambridge CB25 9AU to 10 Brook Office Park Emersons Green Bristol BS16 7FL on 30 June 2020
30 Jun 2020 AP01 Appointment of Phillip Jonathan Bruce as a director on 29 June 2020
30 Jun 2020 AP01 Appointment of Paul Golden as a director on 29 June 2020
30 Jun 2020 TM01 Termination of appointment of Vaughan William Darcy Ives as a director on 29 June 2020
30 Jun 2020 TM01 Termination of appointment of Malgorzata Maria Samul-Ives as a director on 29 June 2020
30 Jun 2020 TM02 Termination of appointment of Malgorzata Maria Samul as a secretary on 29 June 2020
30 Jun 2020 PSC02 Notification of Symec Group Limited as a person with significant control on 29 June 2020
30 Jun 2020 PSC07 Cessation of Malgorzata Maria Samul-Ives as a person with significant control on 29 June 2020
30 Jun 2020 PSC07 Cessation of Vaughan William Darcy Ives as a person with significant control on 29 June 2020
20 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates