- Company Overview for SPECIALIST MOBILITY LIMITED (07289763)
- Filing history for SPECIALIST MOBILITY LIMITED (07289763)
- People for SPECIALIST MOBILITY LIMITED (07289763)
- Charges for SPECIALIST MOBILITY LIMITED (07289763)
- More for SPECIALIST MOBILITY LIMITED (07289763)
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) |
---|---|---|---|
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
24 Apr 2019 | AP01 | Appointment of Mr Christopher Donley as a director on 24 April 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Julia Phipps on 22 September 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Feb 2014 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 20 February 2014 | |
03 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from Parson's House Noyna Road Foulridge Colne Lancashire BB8 7QN England on 5 December 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
21 Jun 2010 | NEWINC | Incorporation |