Advanced company searchLink opens in new window

MOBILE STRUCTURES MANAGEMENT LTD

Company number 07434423

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)
09 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Aug 2016 MR04 Satisfaction of charge 074344230003 in full
11 Aug 2016 MR04 Satisfaction of charge 074344230004 in full
11 Aug 2016 MR01 Registration of charge 074344230005, created on 1 August 2016
24 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 10.00
28 Aug 2015 MR01 Registration of charge 074344230004, created on 20 August 2015
27 Aug 2015 MR01 Registration of charge 074344230003, created on 20 August 2015
25 Aug 2015 MR04 Satisfaction of charge 074344230002 in full
20 Aug 2015 MR04 Satisfaction of charge 074344230001 in full
05 Mar 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
05 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Aug 2014 MR01 Registration of charge 074344230002, created on 4 August 2014
04 Aug 2014 MR01 Registration of charge 074344230001, created on 31 July 2014
11 Jun 2014 TM01 Termination of appointment of David Lee as a director
11 Jun 2014 TM01 Termination of appointment of Charlene Doherty as a director
31 Mar 2014 TM01 Termination of appointment of Nicholas Towell as a director
24 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Oct 2013 AP01 Appointment of Mr Nicholas Paul Towell as a director
23 Oct 2013 AP01 Appointment of Mr David Arthur Lee as a director
14 Oct 2013 AP01 Appointment of Miss Charlene Marie Doherty as a director