MAINSTREAM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

05/01/245 January 2024 Change of details for Mr Anthony Blusch as a person with significant control on 2024-01-05

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Secretary's details changed for Mr Mark Sargent on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Anthony Blusch as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Mark Sargent on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Anthony Christopher Blusch on 2021-12-21

View Document

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

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/03/1615 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SARGENT / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER BLUSCH / 05/02/2010

View Document

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

View Document

20/07/0920 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 13 STATION CRESCENT LIDLINGTON BEDFORD MK43 0SD

View Document

01/05/081 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 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