MAINSTREAM TOOLS LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
04/01/244 January 2024 | Change of details for Mr Stewart Heminsley as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Director's details changed for Mr Stewart Heminsley on 2024-01-01 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Notification of Stewart Heminsley as a person with significant control on 2022-12-31 |
10/02/2310 February 2023 | Termination of appointment of Victor Baugh as a director on 2022-05-31 |
10/02/2310 February 2023 | Director's details changed for Mr Stewart Heminsley on 2022-12-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/12/2012 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR BAUGH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HEMMINGSLEY / 31/05/2013 |
13/06/1313 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/09/108 September 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID SELLMAN |
25/06/1025 June 2010 | 25/06/10 STATEMENT OF CAPITAL GBP 160000 |
15/06/1015 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HEMMIGSLEY / 25/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BAUGH / 25/05/2010 |
09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SELLMAN / 25/05/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/10/099 October 2009 | DIRECTOR APPOINTED MR STEWART HEMMIGSLEY |
10/07/0910 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | APPOINTMENT TERMINATED SECRETARY BELINDA HOLLAND |
01/08/081 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
19/05/0819 May 2008 | VARYING SHARE RIGHTS AND NAMES |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/06/065 June 2006 | SECRETARY'S PARTICULARS CHANGED |
05/06/065 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/09/0513 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/09/0513 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/08/055 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0515 July 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | NC INC ALREADY ADJUSTED 06/01/04 |
10/03/0410 March 2004 | £ NC 1000/50000 06/01/04 |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | DIRECTOR RESIGNED |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/08/013 August 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
16/08/0016 August 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
11/09/9911 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/9930 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
25/05/9925 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company