Advanced company searchLink opens in new window

SPECIALIST MOBILITY LIMITED

Company number 07289763

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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