MAIL ORDER ONLINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Amended total exemption full accounts made up to 2024-02-28

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Satisfaction of charge 071603720007 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071603720003

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071603720005

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/11/1927 November 2019 PREVEXT FROM 27/02/2019 TO 28/02/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF STEPHEN MARK RUSHTON AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSHTON

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071603720007

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSHTON

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK RUSHTON

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071603720006

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071603720004

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071603720006

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071603720005

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HUCKSTEPP

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUCKSTEPP

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUCKSTEPP / 01/01/2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071603720004

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ADVANTAGE ACCOUNTANTS LTD

View Document

26/09/1326 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR PAUL HUCKSTEPP

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071603720003

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/12/1228 December 2012 DIRECTOR APPOINTED MR JOHN RUSHTON

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR STEVEN MARK RUSHTON

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR CARL RAYSON

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 9 ALBERT ROAD SOUTHPORT MERSEYSIDE PR9 0LP UNITED KINGDOM

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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