MAINKEY SOLUTIONS LIMITED

Company Documents

DateDescription
06/04/226 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TONI NICOLE WHITE / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GLENN WHITE / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI NICOLE WHITE / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM TY GWYN, BRYNSANNAN BRYNFORD HOLYWELL FLINTSHIRE CH8 8AX

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLENN WHITE / 29/10/2018

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/05/0722 May 2007 APPLICATION FOR STRIKING-OFF

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 58 BRYN CLWYD MYNYDD ISA MOLD FLINTSHIRE CH7 6XW

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/08/9811 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 S252 DISP LAYING ACC 05/12/97

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

13/12/9613 December 1996 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