Advanced company searchLink opens in new window

HAVE MOBILITY SERVICES (HOLDINGS) LTD

Company number 08919298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 08/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2022 SH02 Sub-division of shares on 8 November 2021
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 226.5318
04 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
07 Dec 2021 TM01 Termination of appointment of Anthony Charles Gibb as a director on 31 October 2021
08 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 1 March 2020
28 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
26 May 2021 CS01 Confirmation statement made on 1 March 2021 with updates
04 May 2021 AP01 Appointment of Mr Michael John Steuart as a director on 21 April 2021
10 Feb 2021 AD01 Registered office address changed from 245a John Ruskin Street London SE5 0NS England to The Walbrook Building 25 Walbrook London EC4N 8AF on 10 February 2021
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 208.225
10 Jul 2020 SH02 Sub-division of shares on 31 May 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 31/05/2020
15 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 May 2020 AP01 Appointment of Mr Chrisitan Braybrooke as a director on 22 May 2020
22 May 2020 AP01 Appointment of Mr Anthony Charles Gibb as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Mark Anthony Pinnock as a director on 22 May 2020