MAINLINE CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/10/249 October 2024 | Amended total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
23/07/2323 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/12/2110 December 2021 | Director's details changed for Steven Ford on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Mr Steven Charles Ford as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB to 2 Lovelstaithe Norwich Norfolk NR1 1LW on 2021-12-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with updates |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, SECRETARY LAURA FORD |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORD / 26/06/2015 |
03/03/153 March 2015 | SECOND FILING WITH MUD 15/06/13 FOR FORM AR01 |
03/03/153 March 2015 | SECOND FILING WITH MUD 15/06/14 FOR FORM AR01 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORD / 01/09/2012 |
08/07/138 July 2013 | SAIL ADDRESS CREATED |
08/07/138 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / LAURA FORD / 01/09/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTS HP23 5AH UNITED KINGDOM |
24/06/1224 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 2 THE BELVEDERES, HORNBEAM ROAD REIGATE SURREY RH2 7LG |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/07/103 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
03/07/103 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORD / 15/06/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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