MAINSTREAM TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Graham Charles Clewes as a director on 2025-07-08

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

19/03/2519 March 2025 Change of details for Mainstream Group Limited as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2025-03-19

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Satisfaction of charge 2 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 4 in full

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Peter Smith on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mrs Venetia Anne Smith on 2024-05-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Graham Michael Knowles as a director on 2023-11-09

View Document

07/11/237 November 2023 Director's details changed for Ms Venetia Anne Coombs on 2023-11-07

View Document

11/09/2311 September 2023 Appointment of Mr Graham Charles Clewes as a director on 2023-09-07

View Document

05/09/235 September 2023 Termination of appointment of Mark Lucas as a director on 2023-09-05

View Document

25/07/2325 July 2023 Registered office address changed from Mainstream House Bonham Drive Eurolink Sittingbourne Kent ME10 3RY England to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-07-25

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Miss Rebecca Joanne Adams as a director on 2022-10-04

View Document

16/09/2216 September 2022 Change of details for Mainstream Group Limited as a person with significant control on 2022-08-05

View Document

10/05/2210 May 2022 Registered office address changed from Logika Limited Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY to Mainstream House Bonham Drive Eurolink Sittingbourne Kent ME10 3RY on 2022-05-10

View Document

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

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Graham Michael Knowles on 2021-11-07

View Document

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

28/04/2128 April 2021 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2111 March 2021 DIRECTOR APPOINTED MR MARK LUCAS

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MARK GRAHAM SMITH

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS VENETIA ANNE COOMBS

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CASEY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN CASEY

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

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

View Accounts

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEROY CASEY / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEROY CASEY / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEROY CASEY / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELLEN CASEY / 01/01/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELLEN CASEY / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEROY CASEY / 20/05/2010

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS; AMEND

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: ST GEORGE'S HOUSE ST GEORGE'S BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: ST GEORGES HOUSE ST GEORGES BUSINESS PARK SITTINGBOURNE ME10 3TB

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS; AMEND

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: UNIT B3-B4, ST GEORGES BUSINESS PARK, CASTLE ROAD SITTINGBOURNE KENT ME10 3RF

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: UNIT 2 BONHAM DRIVE EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RY

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

09/04/979 April 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