MAINLINE LINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro 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

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Change of details for Mr Danail Kalinov as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Danail Kalinov on 2024-08-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

07/08/237 August 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

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANAIL KALINOV / 27/08/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANAIL KALINOV / 27/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANAIL KALINOV / 14/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANAIL KALINOV / 14/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED MAINELINE LINKS LTD CERTIFICATE ISSUED ON 30/04/15

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED MAINLINE CLEANING LTD CERTIFICATE ISSUED ON 13/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DANAIL KALINOV

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 COMPANY NAME CHANGED CAITHNESS TRADING LTD CERTIFICATE ISSUED ON 01/05/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE SALMON

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED UN MONDE EN IMAGES LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER OTLEY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BEURY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED CALDER WELDING LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS MARIE HELENE SALMON

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR STEPHAN JACQUES MICHEL BEURY

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 15 ACHINGALE PLACE WATTEN WICK CAITHNESS KW1 5YP SCOTLAND

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER OTLEY

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CALDER

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM GREYSTONES HOUSE WATTEN WICK CAITHNESS KW1 5UG UNITED KINGDOM

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

05/09/105 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

03/09/103 September 2010 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