Based in Wolverhampton, Cooper Mobile Services Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are no directors listed for Cooper Mobile Services Ltd. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 20 December 2019 | |
MR01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 21 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
AP01 - Appointment of director | 09 September 2016 | |
AP01 - Appointment of director | 09 September 2016 | |
AP01 - Appointment of director | 09 September 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 22 December 2014 | |
MR04 - N/A | 02 October 2014 | |
AA - Annual Accounts | 23 July 2014 | |
MR01 - N/A | 19 April 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 08 July 2011 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AD01 - Change of registered office address | 14 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 July 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 10 January 2007 | |
225 - Change of Accounting Reference Date | 05 December 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 14 December 2004 | |
287 - Change in situation or address of Registered Office | 04 November 2004 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 31 December 2001 | |
225 - Change of Accounting Reference Date | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2019 | Outstanding |
N/A |
A registered charge | 16 April 2014 | Outstanding |
N/A |
A registered charge | 14 March 2014 | Outstanding |
N/A |
All assets debenture | 28 February 2006 | Fully Satisfied |
N/A |
Debenture | 05 April 2001 | Outstanding |
N/A |