MAIN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Termination of appointment of David John Cooper as a director on 2024-05-02

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/02/229 February 2022 Satisfaction of charge 010164560009 in full

View Document

09/02/229 February 2022 Satisfaction of charge 5 in full

View Document

08/02/228 February 2022 All of the property or undertaking has been released and no longer forms part of charge 010164560009

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 DIRECTOR APPOINTED MR DAVID JOHN COOPER

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/03/1810 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010164560009

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY ALICE MAINSTONE / 31/07/2014

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY ALICE MAINSTONE / 31/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 105.0

View Document

29/01/1429 January 2014 03/04/13 STATEMENT OF CAPITAL GBP 110.0

View Document

29/01/1429 January 2014 11/09/13 STATEMENT OF CAPITAL GBP 107.50

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/11/126 November 2012 11/10/12 STATEMENT OF CAPITAL GBP 112.50

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 08/06/10 STATEMENT OF CAPITAL GBP 115

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY ALICE MAINSTONE / 02/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MAINSTONE / 02/10/2009

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 16/07/07

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 16/07/07

View Document

13/09/0713 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 08/02/07

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0221 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 AUDITOR'S RESIGNATION

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

07/11/967 November 1996 ALTER MEM AND ARTS 30/09/96

View Document

07/11/967 November 1996 £ NC 100/200 30/09/96

View Document

26/09/9626 September 1996 AUDITOR'S RESIGNATION

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: E PLAN INDL ESTATE NEW RD. NEW HAVEN SUSSEX BN9 0EX

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

02/07/712 July 1971 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