MAINFRAME COMPUTER SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Cessation of Elliot Benjamin Marsden as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Cessation of William Scott Marsden as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Stephen Paul Marsden as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Notification of Mcs Technology Holdings Limited as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Registered office address changed from 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to 61/63 Stanley Road Bootle L20 7BZ on 2023-11-23

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Appointment of Mr William Scott Marsden as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Miss Olivia Georgia Marsden as a director on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of Kim Elizabeth Marsden as a director on 2023-07-01

View Document

14/07/2314 July 2023 Cessation of Kim Elizabeth Marsden as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Notification of William Scott Marsden as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Notification of Elliot Benjamin Marsden as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Elliot Benjamin Marsden as a director on 2023-07-01

View Document

10/05/2310 May 2023 Registered office address changed from 702 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England to 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 2023-05-10

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/07/212 July 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

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MARSDEN / 01/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MARSDEN / 06/04/2016

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 06/04/2016

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MARSDEN / 01/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 01/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 01/11/2019

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 05/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 102 MERLIN PARK RINGTAIL ROAD BURSCOUGH MERSEYSIDE L40 8JY ENGLAND

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 01/07/2019

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 29/03/2019

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED MAINFRAME COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MARSDEN / 18/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MARSDEN / 18/03/2013

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 17A UPPER AUGHTON ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 5NA

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MARSDEN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MARSDEN / 20/01/2010

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

08/11/968 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

25/10/9425 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 19F UPPER AUGHTON ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 5NA

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 44A CHURCH STREET ORMSKIRK LANCASHIRE L39 3AN

View Document

27/11/9027 November 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: STARMAN INDUSTRIAL PARK AUGHTON GREEN NR. ORMSKIRK LANCASHIRE L39 6RG

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 WD 02/02/89 PD 20/02/88--------- £ SI 2@1

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 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