MAINMARK GROUND ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Frederick Antonius Mare as a director on 2025-04-29

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from 8 Erica Road Stacey Bushes Milton Keynes Buckinghamshire MK12 6HS England to 29 Heathfield Stacey Bushes Milton Keynes MK12 6HR on 2024-06-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Director's details changed for Mr Ian Mack on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Philip Charles Mack as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Robert Mack on 2024-02-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/09/235 September 2023 Termination of appointment of Steven Thomas Smith as a secretary on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Cessation of Ian Henry Mack Executor for Mr Philip Mack Deaceased as a person with significant control on 2019-04-09

View Document

12/05/2312 May 2023 Cessation of Paul Godfrey Hickman Executor for Mr Philip Mack Deceased as a person with significant control on 2019-04-09

View Document

12/05/2312 May 2023 Notification of Philip Charles Mack as a person with significant control on 2019-04-09

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Change of details for Mr Ian Henry Mack Executor for Mr Philip Mack Deaceased as a person with significant control on 2023-01-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Victor Chirilas as a director on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 DIRECTOR APPOINTED MR ROBBIE BLANCHFIELD

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR VICTOR CHIRILAS

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CESSATION OF PHILIP CHARLES TOMLINSON MACK AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MACK

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODFREY HICKMAN EXECUTOR FOR MR PHILIP MACK DECEASED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HENRY MACK EXECUTOR FOR MR PHILIP MACK DEACEASED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM TOP-OP HOUSE FIRST FLOOR 5 GARLAND STREET STANMORE MIDDLESEX HA7 1NR UNITED KINGDOM

View Document

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SNELGROVE

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 5 GARLAND ROAD GARLAND ROAD STANMORE HA7 1NR ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW UNITED KINGDOM

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JOHN ANTHONY SNELGROVE

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES TOMLINSON MACK

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR PAUL HICKMAN

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR PHILIP CHARLES TOMLINSON MACK

View Document

22/12/1722 December 2017 CESSATION OF RODERICK GEORGE MACDONALD AS A PSC

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACDONALD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEORGE MACDONALD / 04/01/2017

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 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