MAPLEFINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM LION HOUSE 72 CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011794910014

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OWEN

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROSS JOHN STANLEY OWEN

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011794910013

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011794910012

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1226 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET ANN OWEN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 154-156/HALESOWEN/ROAD/NETHERTON DUDLEY/DY29PS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: LION WORKS 131 STATION RD OLD HILL CRADLEY HEATH WARLEY W MIDLANDS

View Document

06/05/866 May 1986 GAZETTABLE DOCUMENT

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