Pocklington
York
YO42 2AE
Secretary Name | Ms Michelle Mook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2013) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 44 Moorfield Drive Wilberfoss York East Yorkshire YO41 5PZ |
Director Name | Ms Michelle Mook |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 16 Back Lane Barmby Moor York East Riding Of Yorkshire YO42 4ES |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | fossmobilesolutionsltd.co.uk |
---|
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Paul Mook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,476 |
Cash | £9,314 |
Current Liabilities | £12,453 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
22 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
18 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
7 September 2022 | Change of details for Mr Paul Mook as a person with significant control on 7 September 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
22 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Change of details for Mr Paul Mook as a person with significant control on 1 June 2021 (2 pages) |
16 June 2021 | Notification of Helen Mook as a person with significant control on 1 June 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 November 2020 | Change of details for Mr Paul Mook as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Paul Mook on 11 November 2020 (2 pages) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
20 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Paul Mook on 28 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Paul Mook on 28 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Paul Mook on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Paul Mook on 13 October 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 November 2014 | Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Michelle Mook as a director on 1 November 2014 (1 page) |
28 October 2014 | Director's details changed for Paul Mook on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Paul Mook on 27 October 2014 (2 pages) |
17 July 2014 | Director's details changed for Paul Mook on 19 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Paul Mook on 19 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Paul Mook on 19 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Paul Mook on 19 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 June 2014 | Registered office address changed from 44 Moorfield Drive Wilberfoss York East Yorkshire YO41 5PZ on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 44 Moorfield Drive Wilberfoss York East Yorkshire YO41 5PZ on 16 June 2014 (1 page) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 January 2013 | Appointment of Mrs Michelle Mook as a director (2 pages) |
25 January 2013 | Appointment of Mrs Michelle Mook as a director (2 pages) |
10 January 2013 | Termination of appointment of Michelle Mook as a secretary (1 page) |
10 January 2013 | Termination of appointment of Michelle Mook as a director (1 page) |
10 January 2013 | Termination of appointment of Michelle Mook as a secretary (1 page) |
10 January 2013 | Termination of appointment of Michelle Mook as a director (1 page) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Paul Mook on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Michelle Mook on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Mook on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Michelle Mook on 19 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 July 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Director appointed paul mook (2 pages) |
8 July 2008 | Director appointed paul mook (2 pages) |
30 June 2008 | Director and secretary appointed michelle mook (2 pages) |
30 June 2008 | Registered 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 2008 | Director and secretary appointed michelle mook (2 pages) |
30 June 2008 | Registered 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 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
24 June 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
24 June 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
23 June 2008 | Incorporation (19 pages) |
23 June 2008 | Incorporation (19 pages) |