MAIN GROUP SERVICES LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Termination of appointment of Jacob Farrell Swannell as a director on 2023-08-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

12/02/2212 February 2022 Satisfaction of charge 099306520003 in full

View Document

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

View Accounts

11/10/2111 October 2021 Registration of charge 099306520003, created on 2021-10-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Cessation of Thomas William Swannell as a person with significant control on 2019-07-10

View Document

29/06/2129 June 2021 Change of details for Mrs Anna Maria Swannell as a person with significant control on 2017-06-22

View Document

24/06/2124 June 2021 Appointment of Mr Jacob Farrell Swannell as a director on 2021-06-23

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099306520002

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/2014 August 2020 DISS REQUEST WITHDRAWN

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM H70, THE BUSINESS CENTRE CHAPEL PLACE NORTHAMPTON NN1 4AQ ENGLAND

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWANNELL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CAMPBELL WORKS CLARKE ROAD NORTHAMPTON NN1 4PW ENGLAND

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM SWANNELL

View Document

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

View Accounts

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEMPTON

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099306520001

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099306520001

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED MAIN SCAFFOLDING SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GRAHAM ANDREW KEMPTON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEMPTON

View Document

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

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED GRAHAM ANDREW KEMPTON

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS ANNA MARIA SWANNELL

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RUSSELL / 22/06/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM UNIT 3 GALLEON WHARF OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5NL UNITED KINGDOM

View Document

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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