MAIL USERS' ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Neil Peter Haydock as a director on 2025-01-06

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 18/09/15 NO MEMBER LIST

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR IAN STUART CUNNINGHAM PATERSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL JAMES BROUGH

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HALFACRE

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DAVID JOHN BEIRNE

View Document

29/09/1429 September 2014 18/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 18/09/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 18/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 18/09/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE FABIAN PARTRIDGE / 18/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ELLIS / 18/09/2010

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLESLEY SERVICES LIMITED / 18/09/2010

View Document

05/10/105 October 2010 18/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA BILLINGSBY

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 18/09/09 NO MEMBER LIST

View Document

09/09/099 September 2009 SECRETARY APPOINTED WELLESLEY SERVICES LIMITED

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY LESLIE PUGH

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE PUGH

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE PUGH / 18/09/2008

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JOANNA SUZANNE BILLINGSBY

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 18/09/07

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 70 MAIN ROAD EMSWORTH HAMPSHIRE PO10 8AX

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 18/09/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 18/09/05

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 18/09/04

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 ANNUAL RETURN MADE UP TO 18/09/03

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ANNUAL RETURN MADE UP TO 18/09/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ANNUAL RETURN MADE UP TO 18/09/01

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 18/09/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 ANNUAL RETURN MADE UP TO 18/09/99

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 ANNUAL RETURN MADE UP TO 18/09/98

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ALTER MEM AND ARTS 04/02/98

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ANNUAL RETURN MADE UP TO 18/09/97

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: PHAROS HOUSE WYE VALLEY BUSINESS PARK HAY-ON-WYE HEREFORD HR3 5PG

View Document

07/01/977 January 1997 ANNUAL RETURN MADE UP TO 25/09/96

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 ANNUAL RETURN MADE UP TO 25/09/95

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/943 November 1994 ANNUAL RETURN MADE UP TO 25/09/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 3 PAVEMENT HOUSE THE PAVEMENT HAY ON WYE VIA HEREFORD HR3 5BJ

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ANNUAL RETURN MADE UP TO 25/09/93

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 ANNUAL RETURN MADE UP TO 25/09/92

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/09/9127 September 1991 ANNUAL RETURN MADE UP TO 25/09/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/909 October 1990 ANNUAL RETURN MADE UP TO 25/09/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/12/898 December 1989 ANNUAL RETURN MADE UP TO 05/09/89

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: P O BOX 500 LAVINGTON STREET LONDON SE1 0NZ

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 6WHITGOFT STREET CROYDON SURREY CR0 1DH

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

23/06/8823 June 1988 ANNUAL RETURN MADE UP TO 26/05/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 SECRETARY RESIGNED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 ALTER MEM AND ARTS 260587

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

19/06/8719 June 1987 NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/79

View Document

19/06/8719 June 1987 31/12/79 NSC

View Document

19/06/8719 June 1987 31/12/80 NSC

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: COMMUNICATIONS HOUSE 137 DULWICH ROAD HERNE HILL LONDON SE24 0NG

View Document

16/03/8716 March 1987 ANNUAL RETURN MADE UP TO 31/12/82

View Document

16/03/8716 March 1987 ANNUAL RETURN MADE UP TO 31/12/83

View Document

16/03/8716 March 1987 ANNUAL RETURN MADE UP TO 31/12/78

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/03/77

View Document

16/03/8716 March 1987 ANNUAL RETURN MADE UP TO 31/12/77

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/03/78

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