- Company Overview for MOBILEWORKS LIMITED (05444634)
- Filing history for MOBILEWORKS LIMITED (05444634)
- People for MOBILEWORKS LIMITED (05444634)
- Charges for MOBILEWORKS LIMITED (05444634)
- More for MOBILEWORKS LIMITED (05444634)
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 |