MAIN COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Change of details for Mr Dipak Main as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mrs Minder Kaur Main as a person with significant control on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Notification of Minder Kaur Main as a person with significant control on 2024-09-30

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Change of details for Mr Dipak Main as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Dipak Main on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Dipak Main on 2024-01-12

View Document

12/01/2412 January 2024 Secretary's details changed for Mrs Minder Kaur Main on 2024-01-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford London E18 1AD to Suite 310E, Sterling House, East Wing Langston Road Loughton IG10 3TS on 2022-05-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MINDER KAUR MAIN / 26/02/2016

View Document

10/11/1510 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINDER KAUR MAIN / 29/05/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK MAIN / 29/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1 KENILWORTH ROAD BASINGSTOKE HAMPSHIRE RG23 8JA ENGLAND

View Document

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

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 33A PACK LANE BASINGSTOKE HAMPSHIRE RG23 7BJ

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK MAIN / 01/11/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINDER KAUR MAIN / 01/11/2012

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MINDER KAUR MAIN / 01/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINDER KAUR MAIN / 30/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPAK MAIN / 30/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: UNIT 33A PARK LANE BASINGSTOKE HAMPSHIRE RG23 7BJ

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 33A PARK LANE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7BJ

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: C/O CDUK SERVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O CDUK SERVICES 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

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