About

Registered Number: 05384466
Date of Incorporation: 07/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Mobius Networks, Walker Road Bardon Hill, Coalville, Leicestershire, LE67 1TU

 

Established in 2005, Mobius Networks Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation is VAT Registered. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
MR01 - N/A 21 February 2020
MR01 - N/A 13 February 2020
AAMD - Amended Accounts 07 February 2020
AA - Annual Accounts 05 February 2020
TM01 - Termination of appointment of director 29 January 2020
RESOLUTIONS - N/A 04 September 2019
MR01 - N/A 30 August 2019
TM02 - Termination of appointment of secretary 17 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 March 2015
RESOLUTIONS - N/A 19 February 2015
RESOLUTIONS - N/A 29 October 2014
RESOLUTIONS - N/A 29 October 2014
SH06 - Notice of cancellation of shares 29 October 2014
SH03 - Return of purchase of own shares 29 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 February 2014
RESOLUTIONS - N/A 09 August 2013
SH01 - Return of Allotment of shares 09 August 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
SH01 - Return of Allotment of shares 04 February 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
RESOLUTIONS - N/A 24 December 2012
SH01 - Return of Allotment of shares 24 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
SH19 - Statement of capital 26 May 2010
RESOLUTIONS - N/A 21 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2010
CAP-SS - N/A 21 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 29 April 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
123 - Notice of increase in nominal capital 10 November 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
RESOLUTIONS - N/A 09 July 2005
RESOLUTIONS - N/A 09 July 2005
RESOLUTIONS - N/A 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
SA - Shares agreement 09 July 2005
123 - Notice of increase in nominal capital 09 July 2005
225 - Change of Accounting Reference Date 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 11 February 2020 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.