MAINTENANCE COMPONENTS LIMITED
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 2025-05-09 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
03/11/173 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/05/1027 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARK CHADWICK / 01/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CONNORS / 01/05/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/06/075 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | £ IC 25000/10000 31/07/02 £ SR 15000@1=15000 |
12/09/0212 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/08/021 August 2002 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
27/05/0227 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
07/06/017 June 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
07/09/007 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
15/08/0015 August 2000 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: C/O HORWATH CLARK WHITEHILL NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TG |
26/04/0026 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
27/03/0027 March 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/04/983 April 1998 | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS |
05/02/985 February 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 |
05/02/985 February 1998 | NEW DIRECTOR APPOINTED |
05/02/985 February 1998 | DIRECTOR RESIGNED |
05/02/985 February 1998 | SECRETARY RESIGNED |
05/02/985 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/9716 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/977 July 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97 |
07/07/977 July 1997 | £ NC 1000/25000 01/07/97 |
07/07/977 July 1997 | NC INC ALREADY ADJUSTED 01/07/97 |
02/06/972 June 1997 | DIRECTOR RESIGNED |
02/06/972 June 1997 | SECRETARY RESIGNED |
02/06/972 June 1997 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: C/O CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
24/04/9724 April 1997 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
24/04/9724 April 1997 | NEW DIRECTOR APPOINTED |
24/04/9724 April 1997 | NEW SECRETARY APPOINTED |
19/03/9719 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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