MAINPLUS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-01-18

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Appointment of Mrd Jennifer Ann Potter as a director on 2021-11-19

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POTTER

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS JENNIFER ANN POTTER

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 16 CALLANDER COURT CUMBERNAULD GLASGOW G68 0BU

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/05/189 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

21/04/1721 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 30/11/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POTTER / 01/11/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 16 CALLANDER COURT CUMBERNAULD GLASGOW G68 0BU SCOTLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 19 FINLAYSON LANE CARNWATH LANARK SOUTH LANARKSHIRE ML11 8TA

View Document

04/12/144 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MR DAVID POTTER

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER POTTER

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER POTTER / 01/10/2011

View Document

09/11/109 November 2010 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