About

Registered Number: 04447914
Date of Incorporation: 27/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Old Bakery, 115 The Borough, Downton Salisbury, Wiltshire, SP5 3LU

 

Based in Wiltshire, Mobile Integration & Technical Services Ltd was founded on 27 May 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Glynn, Anthony, Glynn, Jeanette Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Anthony 21 June 2002 - 1
GLYNN, Jeanette Ann 21 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 May 2017
RESOLUTIONS - N/A 22 December 2016
SH01 - Return of Allotment of shares 22 December 2016
SH08 - Notice of name or other designation of class of shares 16 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 22 June 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
363s - Annual Return 19 July 2004
225 - Change of Accounting Reference Date 22 March 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 14 March 2003
225 - Change of Accounting Reference Date 24 February 2003
MEM/ARTS - N/A 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
CERTNM - Change of name certificate 25 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.