MAXFLOW POWER PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr Cameron Hewitt on 2025-04-01

View Document

17/02/2517 February 2025 Director's details changed for Mr Cameron Hewitt on 2024-05-10

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Ryan Wylie on 2024-05-10

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Cessation of Mary Quinn as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Notification of Rycam Holdings Limited as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Patrick Quinn as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Mary Quinn as a secretary on 2024-05-10

View Document

13/05/2413 May 2024 Appointment of Mr Ryan Wylie as a secretary on 2024-05-10

View Document

13/05/2413 May 2024 Cessation of Patrick Gerard Quinn as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Mary Quinn as a director on 2024-05-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Registration of charge NI0402170003, created on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/10/2220 October 2022 Registration of charge NI0402170002, created on 2022-10-07

View Document

20/09/2220 September 2022 Registration of charge NI0402170001, created on 2022-09-15

View Document

30/03/2230 March 2022 Director's details changed for Mr Ryan Wylie on 2021-05-20

View Document

30/03/2230 March 2022 Director's details changed for Mr Cameron Hewitt on 2021-05-20

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/03/2228 March 2022 Appointment of Mr Ryan Wylie as a director on 2021-05-20

View Document

28/03/2228 March 2022 Appointment of Mr Cameron Hewitt as a director on 2021-05-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/06/1910 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/07/184 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/06/1723 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 138 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE BT80 9BD

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY QUINN / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK QUINN / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY QUINN / 16/02/2010

View Document

03/06/093 June 2009 28/02/09 ANNUAL ACCTS

View Document

11/03/0911 March 2009 15/02/09

View Document

18/02/0918 February 2009 UPDATED MEM AND ARTS

View Document

25/11/0825 November 2008 RESOLUTION TO CHANGE NAME

View Document

25/11/0825 November 2008 CERT CHANGE

View Document

11/06/0811 June 2008 CHANGE IN SIT REG ADD

View Document

09/06/089 June 2008 29/02/08 ANNUAL ACCTS

View Document

21/02/0821 February 2008 15/02/08 ANNUAL RETURN SHUTTLE

View Document

25/06/0725 June 2007 28/02/07 ANNUAL ACCTS

View Document

20/02/0720 February 2007 15/02/07 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 28/02/06 ANNUAL ACCTS

View Document

24/03/0624 March 2006 15/02/06 ANNUAL RETURN SHUTTLE

View Document

13/09/0513 September 2005 28/02/05 ANNUAL ACCTS

View Document

18/02/0518 February 2005 15/02/05 ANNUAL RETURN SHUTTLE

View Document

23/06/0423 June 2004 28/02/04 ANNUAL ACCTS

View Document

19/02/0419 February 2004 15/02/04 ANNUAL RETURN SHUTTLE

View Document

25/06/0325 June 2003 28/02/03 ANNUAL ACCTS

View Document

14/03/0314 March 2003 15/02/03 ANNUAL RETURN SHUTTLE

View Document

21/02/0321 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

21/02/0321 February 2003 UPDATED MEM AND ARTS

View Document

02/10/022 October 2002 15/02/02 ANNUAL RETURN SHUTTLE

View Document

28/08/0228 August 2002 28/02/02 ANNUAL ACCTS

View Document

19/07/0219 July 2002 CHANGE OF DIRS/SEC

View Document

19/07/0219 July 2002 CHANGE OF DIRS/SEC

View Document

26/02/0126 February 2001 CHANGE OF DIRS/SEC

View Document

15/02/0115 February 2001 MEMORANDUM

View Document

15/02/0115 February 2001 PARS RE DIRS/SIT REG OFF

View Document

15/02/0115 February 2001 ARTICLES

View Document

15/02/0115 February 2001 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


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