MAYNE COMPUTER TECHNOLOGY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Director's details changed for Mr David James Thompson on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr David Thompson as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Jordan Alanza Butcher as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Jordan Alanza Butcher on 2024-08-07

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Registered office address changed from Unit 32, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Unit 7 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 2024-04-12

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Notification of David Thompson as a person with significant control on 2023-07-26

View Document

07/08/237 August 2023 Notification of Jordan Alanza Butcher as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Christopher Tremain Mabb as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Christopher Tremain Mabb as a person with significant control on 2023-07-25

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Jordan Alanza Butcher as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr David James Thompson as a director on 2022-12-20

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 13B BRINDLEY COURT LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFS ST5 9QH

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE STOKES

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TREMAIN MABB / 15/04/2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE STOKES / 14/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY T W SERVICES LTD

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 £ SR 25@1 12/09/95

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: MAYNE COMPUTER TECHNOLOGY LTD UNIT 136 BRIDLEY COURT DALEWOOD ROAD LYMEDALE BUSINESS PARK NEWCASTLE ST5 9QA

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED MAYNE COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: BRAMPTON HOUSE MEWS 10 QUEEN STREET NEWCASTLE UNDER LYME STAFFOERDSHIRE ST5 1ED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 16, RUTHERFORD AVENUE, CLAYTON, NEWCASTLE-UPON-TYNE, STAFFORD. ST5 4JD

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9315 April 1993 Incorporation

View Document

15/04/9315 April 1993 Incorporation

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