FOD MOBILITY TECHNOLOGIES LIMITED - SHIPLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-16 View Report
Officers. Change date: 2023-06-01. Officer name: Mr Matthew Toby Heald. 2023-07-27 View Report
Officers. Appointment date: 2023-05-03. Officer name: Mrs Sarah Smith. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Officers. Officer name: Joseph Anthony Howick. Change date: 2023-04-25. 2023-04-25 View Report
Accounts. Accounts type full. 2022-10-18 View Report
Address. Old address: Unit 5 Ashley Lane Shipley BD17 7DB England. Change date: 2022-07-14. New address: 3rd Floor, the Waterfront Building Salts Mill Road Shipley BD17 7EZ. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2021-08-28 View Report
Mortgage. Charge number: 076019080004. Charge creation date: 2021-07-27. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Officers. Termination date: 2021-06-25. Officer name: Clive Stuart Barton. 2021-06-30 View Report
Officers. Appointment date: 2021-02-01. Officer name: Mr Simon Lamkin. 2021-02-18 View Report
Officers. Appointment date: 2021-02-01. Officer name: Mr Matthew Toby Heald. 2021-02-18 View Report
Officers. Officer name: Mr Clive Stuart Barton. Appointment date: 2021-02-01. 2021-02-18 View Report
Accounts. Accounts type small. 2020-11-26 View Report
Resolution. Description: Resolutions. 2020-11-03 View Report
Mortgage. Charge creation date: 2020-10-07. Charge number: 076019080003. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-05-14 View Report
Auditors. Auditors resignation company. 2019-09-19 View Report
Resolution. Description: Resolutions. 2019-08-16 View Report
Accounts. Change account reference date company current extended. 2019-08-09 View Report
Mortgage. Charge number: 076019080002. Charge creation date: 2019-08-01. 2019-08-07 View Report
Persons with significant control. Notification date: 2019-08-01. Psc name: Fleetondemand Holdings Limited. 2019-08-06 View Report
Persons with significant control. Psc name: John Hugh Yarroll. Cessation date: 2019-08-01. 2019-08-06 View Report
Officers. Termination date: 2019-08-01. Officer name: Nicola Jane Montero. 2019-08-06 View Report
Officers. Officer name: Mr Justin Patrick Whitston. Appointment date: 2019-08-01. 2019-08-06 View Report
Officers. Officer name: John Hugh Yarroll. Termination date: 2019-08-01. 2019-08-06 View Report
Officers. Officer name: Carlos Montero. Termination date: 2019-08-01. 2019-08-06 View Report
Officers. Termination date: 2019-08-01. Officer name: Janet Margaret Yarroll. 2019-08-06 View Report
Address. Change date: 2019-08-06. New address: Unit 5 Ashley Lane Shipley BD17 7DB. Old address: Fleet House 9 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW. 2019-08-06 View Report
Mortgage. Charge creation date: 2019-08-01. Charge number: 076019080001. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Persons with significant control. Change date: 2018-05-03. Psc name: Mr John Hugh Yarroll. 2019-04-17 View Report
Accounts. Accounts type group. 2019-03-26 View Report
Accounts. Accounts type group. 2018-08-02 View Report
Capital. Capital allotment shares. 2018-06-01 View Report
Capital. Capital variation of rights attached to shares. 2018-06-01 View Report
Resolution. Description: Resolutions. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type total exemption full. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Appointment date: 2016-07-04. Officer name: Joseph Anthony Howick. 2016-08-21 View Report
Capital. Capital allotment shares. 2016-08-08 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mr Carlos Montero. 2016-07-19 View Report
Capital. Capital name of class of shares. 2016-07-19 View Report
Capital. Capital variation of rights attached to shares. 2016-07-18 View Report
Resolution. Description: Resolutions. 2016-07-18 View Report
Accounts. Accounts type group. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report