MAINS - CABLES - R - US LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 16/02/2316 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
| 23/07/2023 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 9 BROOK STREET HUDDERSFIELD HD1 1EB UNITED KINGDOM |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 34 GRIMESCAR MEADOWS HUDDERSFIELD WEST YORKSHIRE HD2 2DZ |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/04/167 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/07/1520 July 2015 | DIRECTOR APPOINTED MRS JOANNE BROOK |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 01/04/151 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/04/138 April 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 101 |
| 21/03/1321 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/06/1219 June 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX UNITED KINGDOM |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 4 CALDER VIEW RASTRICK BRIGHOUSE HD6 3DQ |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH BROOK / 10/03/2011 |
| 31/03/1131 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 01/12/101 December 2010 | PREVEXT FROM 31/03/2010 TO 31/05/2010 |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOK / 15/03/2010 |
| 15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH BROOK / 15/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 11/03/0911 March 2009 | 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