MAIL SOLUTIONS TRUSTEES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Gary Good as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Paul Rigby as a director on 2024-02-01

View Document

30/11/2330 November 2023 Director's details changed for Mrs Lindsay Webster on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Gary Good on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Simon John Harrison on 2023-11-30

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

03/04/233 April 2023 Termination of appointment of Alan David Griffiths as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Richard Alan Baker as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mrs Lindsay Webster on 2022-02-24

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/06/203 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID GRIFFITHS

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN HARRISON

View Document

02/08/182 August 2018 CESSATION OF PHILIP MARTIN REID AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARTIN REID

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GOOD

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY WEBSTER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR GARY GOOD

View Document

09/11/179 November 2017 ADOPT ARTICLES 31/10/2017

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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