MAILOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Registration of charge 057635900001, created on 2025-06-20

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Paul William Holland on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Mr Paul William Holland on 2023-09-13

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of company's objects

View Document

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

View Accounts

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/1926 November 2019 17/09/19 STATEMENT OF CAPITAL GBP 7637.26

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1922 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 6061.65

View Document

22/01/1922 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/182 November 2018 SAIL ADDRESS CHANGED FROM: 6 POOLE ROAD WIMBORNE DORSET BH21 1QE ENGLAND

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LINCOLN

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 4486.02

View Document

25/04/1825 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 1 GLOSTER COURT 1 GLOSTER COURT WHITTLE AVENUE FAREHAM HAMPSHIRE PO15 5SH ENGLAND

View Document

30/11/1730 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN HERSELMAN

View Document

24/11/1724 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

06/07/176 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 2418.11

View Document

06/07/176 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 3486.02

View Document

29/06/1729 June 2017 APPROVED 19/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 18, UNIVERSAL MARINA, CRABLECK LANE, SARISBUR UNIT 18 UNIVERSAL SHIPYARD SARISBURY GREEN SOUTHAMPTON SO31 7ZN ENGLAND

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOLLAND

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM TOWN QUAY HOUSE, 99 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0PY

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIMOTHY ROBERT LINCOLN

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR CHRISTIAAN ALBRECHT HERSELMAN

View Document

09/05/169 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

08/03/168 March 2016 SECOND FILING FOR FORM SH01

View Document

18/12/1518 December 2015 ADOPT ARTICLES 19/11/2015

View Document

26/11/1526 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 3490.63

View Document

08/05/158 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 10/11/14 STATEMENT OF CAPITAL GBP 1389.43

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE HOLLAND

View Document

12/08/1412 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1412 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 1273.89

View Document

12/08/1412 August 2014 ADOPT ARTICLES 29/07/2014

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRICE

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/126 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1020 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRICE / 01/08/2009

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 18/03/09

View Document

20/05/0920 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 S-DIV

View Document

11/08/0811 August 2008 ADOPT MEM AND ARTS 07/08/2008

View Document

11/08/0811 August 2008 GBP NC 1000/2000 07/08/2008

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0811 August 2008 SUBDIVISION 07/08/2008

View Document

11/08/0811 August 2008 NC INC ALREADY ADJUSTED 07/08/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 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