MAINSTREAM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with updates |
05/01/245 January 2024 | Change of details for Mr Anthony Blusch as a person with significant control on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Secretary's details changed for Mr Mark Sargent on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr Anthony Blusch as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr Mark Sargent on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Anthony Christopher Blusch on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from 13 Station Crescent Lidlington Bedford Beds MK43 0SD to 10B Stephenson Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ on 2021-12-21 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/03/1615 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
27/01/1627 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
17/03/1517 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
02/02/152 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
09/04/149 April 2014 | 31/01/14 TOTAL EXEMPTION FULL |
09/04/149 April 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
10/02/1410 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
22/04/1322 April 2013 | 31/01/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
26/06/1226 June 2012 | 31/01/12 TOTAL EXEMPTION FULL |
07/02/127 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
24/06/1124 June 2011 | 31/01/11 TOTAL EXEMPTION FULL |
26/01/1126 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
03/10/103 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SARGENT / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER BLUSCH / 05/02/2010 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 7 RUSSELL FARM HIAM BUSINESS CENTRE NEW ROAD MAULDEN BEDFORDSHIRE MK45 2BG |
20/07/0920 July 2009 | 31/01/09 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 13 STATION CRESCENT LIDLINGTON BEDFORD MK43 0SD |
01/05/081 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | 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