MAINTECH POWER SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registration of charge 075821500007, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 075821500006, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

05/05/235 May 2023 Full accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Registration of charge 075821500005, created on 2023-04-05

View Document

05/12/225 December 2022 Registration of charge 075821500004, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY BOARDMAN

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM UTILITY SERVICES LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF CHRISTOPHER JAMES MANN AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF WAYNE JONATHAN HAYES AS A PSC

View Document

07/02/187 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 3 THE WHEELWRIGHTS LOWER GREEN HIGHAM BURY ST EDMUNDS SUFFOLK IP28 6NL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD ALCOCK / 16/11/2017

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR STEPHEN VICTOR MACBETH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED SALLY ELISABETH BOARDMAN

View Document

21/04/1621 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 30/03/2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 150

View Document

09/10/159 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

08/10/158 October 2015 29/03/13 FULL LIST AMEND

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 29/03/14 FOR FORM AR01

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 29/03/12 FOR FORM AR01

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, 9 POPLAR ROAD, WEST WINCH, KINGS LYNN, PE33 0NH, UNITED KINGDOM

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR KEITH RICHARD ALCOCK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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