MAPLE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

11/03/2511 March 2025 Change of details for Mrs Sharon Christine Nightingale as a person with significant control on 2016-07-18

View Document

11/03/2511 March 2025 Notification of Christopher Nightingale as a person with significant control on 2016-04-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/09/2030 September 2020 Registered office address changed from , Unit C &D Nova Scotia Works, Dale Street, Ossett, WF5 9HQ, England to Rosegarth House 7a Prospect Road Ossett WF5 8AN on 2020-09-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 146A WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9AR

View Document

14/05/1814 May 2018 Registered office address changed from , 146a Wakefield Road, Ossett, West Yorkshire, WF5 9AR to Rosegarth House 7a Prospect Road Ossett WF5 8AN on 2018-05-14

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 99.00

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Registered office address changed from , Unit C Nova Scotia Works, Dale Street, Ossett, West Yorkshire, WF5 9HQ to Rosegarth House 7a Prospect Road Ossett WF5 8AN on 2015-08-04

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT C NOVA SCOTIA WORKS DALE STREET OSSETT WEST YORKSHIRE WF5 9HQ

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Registered office address changed from , 100 Queens Drive, Ossett, West Yorkshire, WF5 0NG on 2011-07-26

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 100 QUEENS DRIVE OSSETT WEST YORKSHIRE WF5 0NG

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGHTINGALE / 10/07/2010

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 COMPANY NAME CHANGED MAPLE ELECTRICAL SERVICES UK LIM ITED CERTIFICATE ISSUED ON 08/07/05

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

07/08/037 August 2003

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 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