About

Registered Number: 03763805
Date of Incorporation: 04/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 14 Back Lane, West Winch, King's Lynn, Norfolk, PE33 0LF

 

Mobile Communication Specialists Ltd was founded on 04 May 1999. Currently we aren't aware of the number of employees at the the business. Fox, Toni Patricia, Huggins, Dana Crystabelle Mcewan, Langridge, Suzanne Lee are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE, Suzanne Lee 04 May 1999 03 October 2001 1
Secretary Name Appointed Resigned Total Appointments
FOX, Toni Patricia 03 October 2001 20 June 2006 1
HUGGINS, Dana Crystabelle Mcewan 20 June 2006 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 27 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
353 - Register of members 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 22 June 2000
225 - Change of Accounting Reference Date 09 March 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.