MAAB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Abimbola Ayodeji Aighe as a director on 2025-08-11 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 44 SAFFRON ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6NA |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/12/1518 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/12/1319 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OMORUYI AIGHE / 12/08/2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 44 SAFFRON ROAD CHAFFORD HUNDRED ESSEX RM16 6NA UNITED KINGDOM |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA AYODEJI AIGHE / 12/08/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/02/1317 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/12/1221 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/12/1116 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA AIGHE / 15/12/2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIGHE / 15/12/2011 |
23/10/1123 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA FALAKI / 15/12/2010 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIGHE / 15/12/2010 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
12/09/1012 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/09/1012 September 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 5 |
05/01/105 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ABIMBOLA FALAKI / 01/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIGHE / 01/11/2009 |
28/10/0928 October 2009 | CURREXT FROM 31/12/2009 TO 31/05/2010 |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, 27 CONWAY GARDENS, GRAYS, ESSEX, RM17 6HE, UNITED KINGDOM |
15/12/0815 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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