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)
11 Sep 2019 MR04 Satisfaction of charge 1 in full
05 Jul 2019 CH01 Director's details changed for Mr Stephen Paul Marsden on 5 July 2019
03 Jul 2019 AD01 Registered office address changed from 102 Merlin Park Ringtail Road Burscough Merseyside L40 8JY England to 702 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY on 3 July 2019
02 Jul 2019 CH03 Secretary's details changed for Mr Stephen Paul Marsden on 1 July 2019
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 CH01 Director's details changed for Mr Stephen Paul Marsden on 29 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to 102 Merlin Park Ringtail Road Burscough Merseyside L40 8JY on 16 February 2017
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
07 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Mar 2014 CH01 Director's details changed for Stephen Paul Marsden on 18 March 2014
20 Mar 2014 CH01 Director's details changed for Mrs Kim Elizabeth Marsden on 18 March 2013
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
21 Aug 2013 AD01 Registered office address changed from 17a Upper Aughton Road Birkdale Southport Merseyside PR8 5NA on 21 August 2013
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011