- Company Overview for MAINSTREAM FLEET LIMITED (03365607)
- Filing history for MAINSTREAM FLEET LIMITED (03365607)
- People for MAINSTREAM FLEET LIMITED (03365607)
- Charges for MAINSTREAM FLEET LIMITED (03365607)
- More for MAINSTREAM FLEET LIMITED (03365607)
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
|