MAINSERVE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-29 to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Change of details for Mr Owen Robert Brynley Sparnon as a person with significant control on 2022-03-31

View Document

15/12/2215 December 2022 Cessation of Kelly Sparnon as a person with significant control on 2022-03-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT BRYNLEY SPARNON / 13/08/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 127 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE DN31 3EW ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

21/09/1921 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

27/09/1827 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

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

28/01/1628 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SPARNON

View Document

16/01/1416 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 COMPANY NAME CHANGED GCM LANDSCAPES LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 104

View Document

18/01/1118 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM J P STENNETT & PARTNERS LIMITED 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / OWEN SPARNON / 01/12/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: LITTLEFIELD HOUSE 15 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 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