MAINSTREAM WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-03-19 with no updates |
25/12/2425 December 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Micro company accounts made up to 2023-03-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/12/2225 December 2022 | Micro company accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | FIRST GAZETTE |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079965560002 |
28/11/1728 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079965560001 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
23/06/1623 June 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079965560001 |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079965560002 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
06/02/136 February 2013 | SECRETARY APPOINTED STEVEN LAKE |
06/02/136 February 2013 | DIRECTOR APPOINTED RICHARD DAVID ELSON |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 50 LADY BYRON LANE KNOWLE SOLIHULL B939AY ENGLAND |
16/01/1316 January 2013 | COMPANY NAME CHANGED MAINSTREAM CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/01/13 |
09/01/139 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/03/1219 March 2012 | 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