MAIN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Kelmscot Main Road Great Haywood Stafford ST18 0SW England to 8 Mill Lane Stafford Staffordshire ST18 0RJ on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mrs Cheryl Hughes as a person with significant control on 2025-08-11

View Document

21/08/2521 August 2025 NewSecretary's details changed for Mrs Cheryl Hughes on 2025-08-11

View Document

21/08/2521 August 2025 NewDirector's details changed for Mrs Cheryl Hughes on 2025-08-11

View Document

26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of David Hughes as a director on 2022-07-29

View Document

22/03/2322 March 2023 Cessation of David Hughes as a person with significant control on 2022-07-29

View Document

22/03/2322 March 2023 Change of details for Mrs Cheryl Hughes as a person with significant control on 2023-03-22

View Document

16/03/2316 March 2023 Change of details for Mr David Hughes as a person with significant control on 2023-03-13

View Document

16/03/2316 March 2023 Change of details for Mrs Cheryl Hughes as a person with significant control on 2023-03-13

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

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

View Accounts

16/08/2016 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 125 LICHFIELD ROAD STONE STAFFORDSHIRE ST15 8QD UNITED KINGDOM

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL HUGHES

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS CHERYL KAY HUGHES

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED DAVID HUGHES

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 50

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED CHERYL HUGHES

View Document

27/03/1527 March 2015 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