Advanced company searchLink opens in new window

MAINSTREAM FLEET LIMITED

Company number 03365607

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)
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
28 Mar 2024 PSC05 Change of details for Mainstream and Industrial Limited as a person with significant control on 28 March 2024
09 Jan 2024 TM01 Termination of appointment of Neil Palphreyman as a director on 31 December 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
12 Apr 2021 CH01 Director's details changed for Mr Stewart Histed on 12 April 2021
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
10 Aug 2017 TM02 Termination of appointment of Christopher George Cox as a secretary on 16 February 2017
10 Aug 2017 TM01 Termination of appointment of Christopher George Cox as a director on 16 February 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
21 Sep 2016 CH01 Director's details changed for Mr Christopher George Cox on 21 September 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100