Advanced company searchLink opens in new window

MAINFRAME COMPUTER SERVICES GROUP LIMITED

Company number 02212711

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)
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
23 Nov 2023 AD01 Registered office address changed from 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to 61/63 Stanley Road Bootle L20 7BZ on 23 November 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 PSC01 Notification of William Scott Marsden as a person with significant control on 1 July 2023
14 Jul 2023 PSC01 Notification of Elliot Benjamin Marsden as a person with significant control on 1 July 2023
14 Jul 2023 PSC07 Cessation of Kim Elizabeth Marsden as a person with significant control on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr William Scott Marsden as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Elliot Benjamin Marsden as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Miss Olivia Georgia Marsden as a director on 1 July 2023
14 Jul 2023 TM01 Termination of appointment of Kim Elizabeth Marsden as a director on 1 July 2023
10 May 2023 AD01 Registered office address changed from 702 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England to 804 Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 10 May 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CH01 Director's details changed for Mrs Kim Elizabeth Marsden on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Stephen Paul Marsden on 1 November 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
11 Nov 2019 PSC04 Change of details for Mr Stephen Paul Marsden as a person with significant control on 1 November 2019
11 Nov 2019 PSC04 Change of details for Mrs Kim Elizabeth Marsden as a person with significant control on 1 November 2019
11 Nov 2019 PSC04 Change of details for Mr Stephen Paul Marsden as a person with significant control on 6 April 2016
11 Nov 2019 PSC04 Change of details for Mrs Kim Elizabeth Marsden as a person with significant control on 6 April 2016