MAINTAIN RELIABILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Change of share class name or designation

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 2023-11-24

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Resolutions

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/06/2313 June 2023 Notification of Will Ocean as a person with significant control on 2021-03-23

View Document

11/04/2311 April 2023 Director's details changed for Mr William Bower on 2022-04-05

View Document

06/04/236 April 2023 Director's details changed for Miss Carly Drake on 2022-10-02

View Document

06/04/236 April 2023 Cessation of Jonathan William Le Neve Bower as a person with significant control on 2022-04-08

View Document

06/04/236 April 2023 Termination of appointment of Waterloo Secretarial Services Limited as a secretary on 2022-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

08/04/228 April 2022 Registered office address changed from 17 Waterloo Road Norwich NR3 1EH United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 2022-04-08

View Document

01/04/221 April 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-03-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR WILLIAM BOWER

View Document

16/02/1916 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LE NEVE BOWER / 02/01/2019

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWER

View Document

31/07/1831 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR WILLIAM BOWER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM LE NEVE BOWER / 01/02/2018

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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