Advanced company searchLink opens in new window

MAINSTREAM LIMITED

Company number 06537558

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
07 Nov 2023 CH01 Director's details changed for Ms Venetia Anne Coombs on 7 November 2023
17 Oct 2023 CERTNM Company name changed mainstream haulage LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-16
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 PSC05 Change of details for Ascentrix Limited as a person with significant control on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Mark Peter Smith on 2 August 2022
03 Aug 2022 CH01 Director's details changed for Ms Venetia Anne Coombs on 2 August 2022
26 Jul 2022 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 PSC02 Notification of Ascentrix Limited as a person with significant control on 30 March 2020
06 Apr 2020 PSC07 Cessation of Mainstream Group Limited as a person with significant control on 30 March 2020
06 Apr 2020 TM01 Termination of appointment of Mark Graham Smith as a director on 30 March 2020
06 Apr 2020 TM01 Termination of appointment of Graham Michael Knowles as a director on 30 March 2020
06 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates