Advanced company searchLink opens in new window

CUSTOM MOBILITY @ HOME LTD

Company number 13280344

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Sep 2024 AD01 Registered office address changed from 7-1-10 Cameron House, White Cross South Road Lancaster Lancashire LA1 4XF to 3 - 2 - 1 Storey House White Cross Business Park, South Road Lancaster LA1 4XQ on 12 September 2024
16 May 2024 CS01 Confirmation statement made on 20 March 2024 with updates
10 May 2024 AD01 Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 7-1-10 Cameron House, White Cross South Road Lancaster Lancashire LA1 4XF on 10 May 2024
20 Sep 2023 CH01 Director's details changed for Mr Stephen George Wright on 20 September 2023
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 AD01 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
16 May 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 PSC04 Change of details for Mr Stephen George Wright as a person with significant control on 22 February 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
22 Feb 2022 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Stephen George Wright on 22 February 2022
14 Sep 2021 AD01 Registered office address changed from L2-8 Ivy Business Centre Ivy Mill Crown Street Manchester M35 9BG United Kingdom to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 14 September 2021
27 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to L2-8 Ivy Business Centre Ivy Mill Crown Street Manchester M35 9BG on 27 April 2021
31 Mar 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 25 March 2021
21 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-21
  • GBP 1