MAINSTREAM FLEET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewChange of share class name or designation

View Document

01/08/251 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewNotification of Logikal Group Limited as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewNotification of Navajam Group Limited as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Mainstream Group Limited as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

12/02/2512 February 2025 Appointment of Mr Robert Andrew Coleman as a director on 2025-02-12

View Document

04/12/244 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

19/07/2419 July 2024 Satisfaction of charge 1 in full

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Peter Smith on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed

View Document

10/05/2410 May 2024 Termination of appointment of Venetia Anne Smith as a director on 2024-03-31

View Document

10/05/2410 May 2024 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Graham Michael Knowles as a director on 2023-11-09

View Document

07/11/237 November 2023 Director's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Change of details for Mainstream Group Limited as a person with significant control on 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Graham Michael Knowles on 2021-11-07

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED COMPASS HIRE & SALES LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MARK PETER SMITH

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN CASEY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS VENETIA ANNE COOMBS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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