MINT 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 |
---|---|
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/01/1521 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS UNITED KINGDOM |
10/01/1410 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1310 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/01/1110 January 2011 | PREVEXT FROM 28/06/2010 TO 30/06/2010 |
06/01/116 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 60 KINGS WALK GLOUCESTER GLOS GL1 1LA |
05/02/105 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 01/12/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE MOODY |
12/02/0812 February 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
03/03/053 March 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0310 October 2003 | COMPANY NAME CHANGED HORSEBRIDGE NETWORK SERVICES LIM ITED CERTIFICATE ISSUED ON 10/10/03 |
10/10/0310 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
23/09/0223 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/02 |
09/05/029 May 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/06/02 |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: PEEL HOUSE SAYERLAND LANE POLEGATE EAST SUSSEX BN26 6QX |
03/01/013 January 2001 | SECRETARY RESIGNED |
29/12/0029 December 2000 | 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