MAINTEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Previous accounting period shortened from 2026-01-31 to 2025-09-29 |
25/07/2525 July 2025 | Memorandum and Articles of Association |
17/07/2517 July 2025 | Registration of charge 046463250002, created on 2025-07-09 |
17/07/2517 July 2025 | Satisfaction of charge 046463250001 in full |
16/07/2516 July 2025 | Resolutions |
10/06/2510 June 2025 | |
27/01/2527 January 2025 | Confirmation statement made on 2024-10-25 with updates |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
03/09/243 September 2024 | Appointment of Mr Ali Khanbhai as a director on 2024-08-21 |
03/09/243 September 2024 | Termination of appointment of Eric Cranshaw as a secretary on 2024-08-21 |
03/09/243 September 2024 | Termination of appointment of Steven Paul Cranshaw as a director on 2024-08-21 |
03/09/243 September 2024 | Appointment of Mr Philip James Miller as a director on 2024-08-21 |
03/09/243 September 2024 | Cessation of Steven Paul Cranshaw as a person with significant control on 2024-08-21 |
03/09/243 September 2024 | Notification of Abca Systems Group Limited as a person with significant control on 2024-08-21 |
22/08/2422 August 2024 | Registration of charge 046463250001, created on 2024-08-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
21/10/2321 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
23/10/2223 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
08/07/218 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
03/02/213 February 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIT 2 21A SUSSEX ROAD SOUTHPORT MERSEYSIDE PR9 0SS |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
25/10/2025 October 2020 | 23/10/20 STATEMENT OF CAPITAL GBP 110 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/04/1825 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ERIC CRANSHAW / 13/08/2012 |
07/03/137 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/04/124 April 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/02/1128 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/03/1023 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CRANSHAW / 23/03/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/05/055 May 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: MAINTEC, UNIT 2 21A SUSSEX ROAD SOUTHPORT MERSEYSIDE PR9 0SS |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
23/01/0323 January 2003 | 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