E & S MAYMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/10/242 October 2024 Change of details for Mrs Susan Mayman as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Edward Paul Mayman as a person with significant control on 2024-10-02

View Document

01/07/241 July 2024 Satisfaction of charge 089988100003 in full

View Document

01/07/241 July 2024 Satisfaction of charge 089988100001 in full

View Document

01/07/241 July 2024 Satisfaction of charge 089988100002 in full

View Document

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

View Accounts

16/04/2416 April 2024 Director's details changed for Mrs Susan Mayman on 2024-02-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Edward Paul Mayman on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom to St George's House 19 Church Street Uttoxeter ST14 8AG on 2024-02-21

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

05/12/195 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

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

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL MAYMAN / 06/04/2018

View Document

11/04/1811 April 2018 SAIL ADDRESS CHANGED FROM: C/O HSKS GREENHALGH 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT ENGLAND

View Document

11/04/1811 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAYMAN / 06/04/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM PO BOX ST14 8HP C/O HSKS GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAYMAN / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL MAYMAN / 29/03/2018

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM NORTHWOOD HOUSE BAGOT STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3DA

View Document

03/11/173 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 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

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

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

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089988100006

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089988100005

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089988100004

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089988100001

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089988100002

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089988100003

View Document

15/04/1415 April 2014 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