MAINSTREAM FLEET SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Memorandum and Articles of Association |
01/08/251 August 2025 New | Change of share class name or designation |
01/08/251 August 2025 New | Resolutions |
30/07/2530 July 2025 New | Notification of Logikal Group Limited as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Notification of Navajam Group Limited as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Cessation of Mainstream Group Limited as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
12/02/2512 February 2025 | Appointment of Mr Robert Andrew Coleman as a director on 2025-02-12 |
04/12/244 December 2024 | Accounts for a small company made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with updates |
19/07/2419 July 2024 | Satisfaction of charge 1 in full |
15/05/2415 May 2024 | Director's details changed for Mr Mark Peter Smith on 2024-05-10 |
13/05/2413 May 2024 | Director's details changed |
10/05/2410 May 2024 | Termination of appointment of Venetia Anne Smith as a director on 2024-03-31 |
10/05/2410 May 2024 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
09/11/239 November 2023 | Termination of appointment of Graham Michael Knowles as a director on 2023-11-09 |
07/11/237 November 2023 | Director's details changed for Ms Venetia Anne Coombs on 2023-11-07 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
21/10/2221 October 2022 | Change of details for Mainstream Group Limited as a person with significant control on 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with updates |
13/05/2213 May 2022 | Director's details changed for Mr Graham Michael Knowles on 2021-11-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
08/06/218 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
28/04/2128 April 2021 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
11/01/1711 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
17/08/1617 August 2016 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
15/02/1615 February 2016 | COMPANY NAME CHANGED COMPASS HIRE & SALES LIMITED CERTIFICATE ISSUED ON 15/02/16 |
05/01/165 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR MARK PETER SMITH |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, SECRETARY GILLIAN CASEY |
21/12/1521 December 2015 | DIRECTOR APPOINTED MS VENETIA ANNE COOMBS |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR MARK GRAHAM SMITH |
04/11/154 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/01/1515 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
17/10/1417 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
12/02/1312 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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