MAXFLOW POWER PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Director's details changed for Mr Cameron Hewitt on 2025-04-01 |
17/02/2517 February 2025 | Director's details changed for Mr Cameron Hewitt on 2024-05-10 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with updates |
17/02/2517 February 2025 | Director's details changed for Mr Ryan Wylie on 2024-05-10 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Cessation of Mary Quinn as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Notification of Rycam Holdings Limited as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Termination of appointment of Patrick Quinn as a director on 2024-05-10 |
13/05/2413 May 2024 | Termination of appointment of Mary Quinn as a secretary on 2024-05-10 |
13/05/2413 May 2024 | Appointment of Mr Ryan Wylie as a secretary on 2024-05-10 |
13/05/2413 May 2024 | Cessation of Patrick Gerard Quinn as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Termination of appointment of Mary Quinn as a director on 2024-05-10 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/08/233 August 2023 | Registration of charge NI0402170003, created on 2023-08-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/10/2220 October 2022 | Registration of charge NI0402170002, created on 2022-10-07 |
20/09/2220 September 2022 | Registration of charge NI0402170001, created on 2022-09-15 |
30/03/2230 March 2022 | Director's details changed for Mr Ryan Wylie on 2021-05-20 |
30/03/2230 March 2022 | Director's details changed for Mr Cameron Hewitt on 2021-05-20 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-15 with updates |
28/03/2228 March 2022 | Appointment of Mr Ryan Wylie as a director on 2021-05-20 |
28/03/2228 March 2022 | Appointment of Mr Cameron Hewitt as a director on 2021-05-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-02-28 |
10/06/1910 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
04/07/184 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
23/06/1723 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 8 DERRYLORAN INDUSTRIAL ESTATE DERRYLORAN INDUSTRIAL ESTATE SANDHOLES ROAD COOKSTOWN COUNTY TYRONE BT80 9LU NORTHERN IRELAND |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 138 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE BT80 9BD |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY QUINN / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK QUINN / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY QUINN / 16/02/2010 |
03/06/093 June 2009 | 28/02/09 ANNUAL ACCTS |
11/03/0911 March 2009 | 15/02/09 |
18/02/0918 February 2009 | UPDATED MEM AND ARTS |
25/11/0825 November 2008 | RESOLUTION TO CHANGE NAME |
25/11/0825 November 2008 | CERT CHANGE |
11/06/0811 June 2008 | CHANGE IN SIT REG ADD |
09/06/089 June 2008 | 29/02/08 ANNUAL ACCTS |
21/02/0821 February 2008 | 15/02/08 ANNUAL RETURN SHUTTLE |
25/06/0725 June 2007 | 28/02/07 ANNUAL ACCTS |
20/02/0720 February 2007 | 15/02/07 ANNUAL RETURN SHUTTLE |
18/05/0618 May 2006 | 28/02/06 ANNUAL ACCTS |
24/03/0624 March 2006 | 15/02/06 ANNUAL RETURN SHUTTLE |
13/09/0513 September 2005 | 28/02/05 ANNUAL ACCTS |
18/02/0518 February 2005 | 15/02/05 ANNUAL RETURN SHUTTLE |
23/06/0423 June 2004 | 28/02/04 ANNUAL ACCTS |
19/02/0419 February 2004 | 15/02/04 ANNUAL RETURN SHUTTLE |
25/06/0325 June 2003 | 28/02/03 ANNUAL ACCTS |
14/03/0314 March 2003 | 15/02/03 ANNUAL RETURN SHUTTLE |
21/02/0321 February 2003 | SPECIAL/EXTRA RESOLUTION |
21/02/0321 February 2003 | UPDATED MEM AND ARTS |
02/10/022 October 2002 | 15/02/02 ANNUAL RETURN SHUTTLE |
28/08/0228 August 2002 | 28/02/02 ANNUAL ACCTS |
19/07/0219 July 2002 | CHANGE OF DIRS/SEC |
19/07/0219 July 2002 | CHANGE OF DIRS/SEC |
26/02/0126 February 2001 | CHANGE OF DIRS/SEC |
15/02/0115 February 2001 | MEMORANDUM |
15/02/0115 February 2001 | PARS RE DIRS/SIT REG OFF |
15/02/0115 February 2001 | ARTICLES |
15/02/0115 February 2001 | DECLN COMPLNCE REG NEW CO |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAXFLOW POWER PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company