Company NameFoss Mobile Solutions Limited
DirectorPaul Mook
Company StatusActive
Company Number06626480
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Mook
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleMobile Telephone Installations
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Secretary NameMs Michelle Mook
NationalityBritish
StatusResigned
Appointed24 June 2008(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 2013)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address44 Moorfield Drive
Wilberfoss
York
East Yorkshire
YO41 5PZ
Director NameMs Michelle Mook
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address16 Back Lane
Barmby Moor
York
East Riding Of Yorkshire
YO42 4ES
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitefossmobilesolutionsltd.co.uk

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul Mook
100.00%
Ordinary

Financials

Year2014
Net Worth£13,476
Cash£9,314
Current Liabilities£12,453

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 September 2022Change of details for Mr Paul Mook as a person with significant control on 7 September 2022 (2 pages)
12 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Change of details for Mr Paul Mook as a person with significant control on 1 June 2021 (2 pages)
16 June 2021Notification of Helen Mook as a person with significant control on 1 June 2021 (2 pages)
19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 November 2020Change of details for Mr Paul Mook as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Paul Mook on 11 November 2020 (2 pages)
22 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
20 September 2018Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 81-83 Market Street Pocklington York YO42 2AE on 20 September 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 November 2017Director's details changed for Mr Paul Mook on 28 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Paul Mook on 28 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Paul Mook on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Paul Mook on 13 October 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 15 March 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 November 2014Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page)
11 November 2014Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page)
11 November 2014Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page)
28 October 2014Director's details changed for Paul Mook on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Paul Mook on 27 October 2014 (2 pages)
17 July 2014Director's details changed for Paul Mook on 19 June 2014 (2 pages)
17 July 2014Director's details changed for Paul Mook on 19 June 2014 (2 pages)
17 July 2014Director's details changed for Paul Mook on 19 June 2014 (2 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Director's details changed for Paul Mook on 19 June 2014 (2 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from 44 Moorfield Drive Wilberfoss York East Yorkshire YO41 5PZ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 44 Moorfield Drive Wilberfoss York East Yorkshire YO41 5PZ on 16 June 2014 (1 page)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Appointment of Mrs Michelle Mook as a director (2 pages)
25 January 2013Appointment of Mrs Michelle Mook as a director (2 pages)
10 January 2013Termination of appointment of Michelle Mook as a secretary (1 page)
10 January 2013Termination of appointment of Michelle Mook as a director (1 page)
10 January 2013Termination of appointment of Michelle Mook as a secretary (1 page)
10 January 2013Termination of appointment of Michelle Mook as a director (1 page)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Paul Mook on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Michelle Mook on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Paul Mook on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Michelle Mook on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Director appointed paul mook (2 pages)
8 July 2008Director appointed paul mook (2 pages)
30 June 2008Director and secretary appointed michelle mook (2 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o pocklington accountancy LTD 16 back lane barmby moor york YO42 4ES england (1 page)
30 June 2008Director and secretary appointed michelle mook (2 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o pocklington accountancy LTD 16 back lane barmby moor york YO42 4ES england (1 page)
24 June 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
24 June 2008Appointment terminated director highstone directors LIMITED (1 page)
24 June 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
24 June 2008Appointment terminated director highstone directors LIMITED (1 page)
23 June 2008Incorporation (19 pages)
23 June 2008Incorporation (19 pages)