MAINSTREAM FLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

28/03/2428 March 2024 Change of details for Mainstream and Industrial Limited as a person with significant control on 2024-03-28

View Document

09/01/249 January 2024 Termination of appointment of Neil Palphreyman as a director on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COX

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COX / 21/09/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/09/157 September 2015 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PALPHREYMAN / 20/07/2014

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MARCUS COX / 20/07/2014

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HISTED / 20/07/2014

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COX / 20/07/2014

View Document

27/07/1427 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/07/1427 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COX / 20/07/2014

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP NICHOL / 20/07/2012

View Document

26/09/1326 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PALPHREYMAN / 01/07/2011

View Document

03/10/123 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM RIVERSIDE HOUSE TOWPATH ROAD STONEHILL BUSINESS PARK LONDON N18 3QX

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 SECTION 519

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

05/09/115 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP NICHOL / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP NICHOL / 06/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PALPHREYMAN / 06/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HISTED / 06/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE COX / 06/05/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/061 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: EURO HOUSE, HIGH ROAD, WHETSTONE, LONDON N20 9YZ

View Document

24/01/0424 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 06/05/00; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 COMPANY NAME CHANGED MAINSTREAM HAULAGE LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

25/07/9725 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

11/07/9711 July 1997 ADOPT MEM AND ARTS 28/06/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 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