MAPLE SCIENTIFIC LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | Unaudited abridged accounts made up to 2024-01-21 |
| 03/04/253 April 2025 | Compulsory strike-off action has been suspended |
| 03/04/253 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | Previous accounting period shortened from 2024-01-22 to 2024-01-21 |
| 21/01/2421 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 21/01/2421 January 2024 | Annual accounts for year ending 21 Jan 2024 |
| 22/10/2322 October 2023 | Previous accounting period shortened from 2023-01-23 to 2023-01-22 |
| 23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-01-23 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 22/01/2322 January 2023 | Annual accounts for year ending 22 Jan 2023 |
| 23/01/2223 January 2022 | Annual accounts for year ending 23 Jan 2022 |
| 23/01/2223 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 23/10/2123 October 2021 | Previous accounting period shortened from 2021-01-24 to 2021-01-23 |
| 23/04/2123 April 2021 | 24/01/20 UNAUDITED ABRIDGED |
| 24/01/2124 January 2021 | CURRSHO FROM 25/01/2020 TO 24/01/2020 |
| 24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 23/01/2123 January 2021 | Annual accounts for year ending 23 Jan 2021 |
| 22/04/2022 April 2020 | 25/01/19 UNAUDITED ABRIDGED |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 24/01/2024 January 2020 | Annual accounts for year ending 24 Jan 2020 |
| 24/01/2024 January 2020 | PREVSHO FROM 26/01/2019 TO 25/01/2019 |
| 25/10/1925 October 2019 | PREVSHO FROM 27/01/2019 TO 26/01/2019 |
| 22/02/1922 February 2019 | 27/01/18 UNAUDITED ABRIDGED |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 25/01/1925 January 2019 | Annual accounts for year ending 25 Jan 2019 |
| 28/10/1828 October 2018 | PREVSHO FROM 28/01/2018 TO 27/01/2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 29/01/1829 January 2018 | 28/01/17 UNAUDITED ABRIDGED |
| 27/01/1827 January 2018 | Annual accounts for year ending 27 Jan 2018 |
| 29/10/1729 October 2017 | PREVSHO FROM 29/01/2017 TO 28/01/2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 29 January 2016 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 29/01/1729 January 2017 | CURRSHO FROM 30/01/2016 TO 29/01/2016 |
| 28/01/1728 January 2017 | Annual accounts for year ending 28 Jan 2017 |
| 29/10/1629 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
| 14/02/1614 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts for year ending 29 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 15/02/1515 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/03/146 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JAKE DUFFY |
| 04/03/144 March 2014 | DIRECTOR APPOINTED MR KEVIN PATRICK DUFFY |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 6 MONKS WAY SWYNNERTON STONE ST15 0PL UNITED KINGDOM |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 09/10/139 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 23/04/1323 April 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SAMUEL JOSEPH PATRICK DUFFY / 23/04/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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