MAILCOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

21/02/2521 February 2025 Registered office address changed from Units 7-8 Progress Drive Cannock WS11 0JF England to Units 7-8 Primary Point Progress Drive Cannock WS11 0JF on 2025-02-21

View Document

20/02/2520 February 2025 Registered office address changed from 6-8 Units 6 - 8 Primary Point Progress Drive Cannock WS11 0JF England to Units 7-8 Progress Drive Cannock WS11 0JF on 2025-02-20

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/05/2319 May 2023 Registration of charge 058847710001, created on 2023-05-16

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/09/1912 September 2019 01/02/18 STATEMENT OF CAPITAL GBP 200

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCMANUS

View Document

04/12/184 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCMANUS

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND VICTOR MCMANUS / 05/09/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR PHILIP ANTHONY MCMANUS

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM MAILCOMS HOUSE 3 & 4 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND VICTOR MCMANUS / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCMANUS / 14/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCMANUS / 14/08/2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM MAILCOMS HOUSE 1ST FLOOR 6 MILL STREET CANNOCK STAFFORDSHIRE WS11 0DL

View Document

15/09/1115 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 6 FIRST FLOOR MILL STREET CANNOCK STAFFORDSHIRE WS11 0DL

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM PATRICK HOUSE 5 MANEY CORNER SUTTON COLDFIELD WEST MIDLANDS B72 1QL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/073 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0729 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED NATIONWIDE BUSINESS SOLUTIONS (U K) LTD CERTIFICATE ISSUED ON 18/12/06

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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