About

Registered Number: 04209740
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Hopgrass Open Barn, Bath Road, Hungerford, Berkshire, RG17 0SJ,

 

Mobilis Consulting Ltd was registered on 02 May 2001 and has its registered office in Hungerford in Berkshire, it's status is listed as "Active". There are 2 directors listed as Vaccaro, Amanda, Vaccaro, John for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VACCARO, Amanda 28 June 2001 - 1
VACCARO, John 28 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CS01 - N/A 06 May 2020
CH03 - Change of particulars for secretary 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 May 2014
AD01 - Change of registered office address 18 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 11 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
363s - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 23 March 2005
AA - Annual Accounts 16 March 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 June 2002
225 - Change of Accounting Reference Date 07 December 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
CERTNM - Change of name certificate 29 June 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.