MAA MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Registered office address changed from Bdo Stoy Hayward Llp Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 59 Loampit Vale London Loampit Vale London SE13 7FR on 2024-10-02

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY NORTHTOWN LIMITED

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95

View Document

05/07/955 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 AUDITOR'S RESIGNATION

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH SL2 3PQ

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 S252 DISP LAYING ACC 21/10/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/918 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED PANELWALL LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/905 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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