Advanced company searchLink opens in new window

MAYNE TRADE SUPPLIES LIMITED

Company number 02644796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2024 AA Micro company accounts made up to 31 January 2024
05 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from Unit 9 Test Valley Business Centre, Test La, Southampton Hampshire SO16 9JW to Unit H Eagle Close Chandler's Ford Eastleigh SO53 4NF on 22 April 2024
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
13 Nov 2018 PSC02 Notification of Parkwood Document Solutions Limited as a person with significant control on 13 November 2018
13 Nov 2018 AP02 Appointment of Parkwood Document Solutions Limited as a director on 13 November 2018
13 Nov 2018 TM02 Termination of appointment of Claire Elaine Bourne as a secretary on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Alan Douglas Bourne as a director on 13 November 2018
13 Nov 2018 PSC07 Cessation of Alan Douglas Bourne as a person with significant control on 13 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
14 Sep 2018 AP01 Appointment of Mr Duncan Ross Parker as a director on 14 September 2018
14 Sep 2018 AP01 Appointment of Mr Michael Lewis Stevens as a director on 14 September 2018
29 Mar 2018 AA Micro company accounts made up to 31 January 2018
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 January 2017
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates