MAESTRO DATA SERVICES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

11/05/2411 May 2024 Registered office address changed from St. Catherines New North Road Exeter EX4 4AG England to Ground Floor Flay 46 Clarendon Road Redland Bristol BS6 7ET on 2024-05-11

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

17/02/1917 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO CHRISTOFOROU / 10/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 23 BERRY WAY RICKMANSWORTH HERTFORDSHIRE WD3 7EU

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 9 EBURY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1BL

View Document

08/05/048 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 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