MAPS TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

11/04/2411 April 2024 Change of details for Baker Hughes Company as a person with significant control on 2024-04-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Notification of Baker Hughes Company as a person with significant control on 2022-12-22

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

18/01/2318 January 2023 Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS to 10th Floor 245 Hammersmith Road London W6 8PW

View Document

17/01/2317 January 2023 Cessation of Wellsteram International Limited as a person with significant control on 2022-12-22

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/12/222 December 2022 Appointment of Valentina Baldini as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Alasdair Murray Campbell Sloan as a director on 2022-11-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ECKOLD

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ALASDAIR MURRAY CAMPBELL SLOAN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR FEDERICO ROMANI

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 SECRETARY APPOINTED LORRAINE AMANDA DUNLOP

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HAMILTON

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLSTERAM INTERNATIONAL LIMITED

View Document

14/02/1814 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES ECKOLD / 14/04/2016

View Document

17/02/1617 February 2016 08/01/16 NO CHANGES

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

07/06/157 June 2015 08/01/15 NO CHANGES

View Document

12/05/1512 May 2015 FIRST GAZETTE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED FEDERICO ROMANI

View Document

10/10/1410 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 5020002

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/148 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 1.00

View Document

08/10/148 October 2014 SOLVENCY STATEMENT DATED 08/10/14

View Document

08/10/148 October 2014 REDUCE ISSUED CAPITAL 08/10/2014

View Document

08/10/148 October 2014 STATEMENT BY DIRECTORS

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PITRAT

View Document

30/01/1430 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED NICOLAS ROBERT LOUIS PITRAT

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY SHELDRAKE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JASON NUNN

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 08/01/13 NO CHANGES

View Document

29/08/1229 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/03/1227 March 2012 08/01/12 CHANGES

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 16 NORTH CENTRAL, 127 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KROK-PASZKOWSKI

View Document

27/07/1127 July 2011 SECRETARY APPOINTED JOHN ANDREW HAMILTON

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED DR TERENCE HENRY SHELDRAKE

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED JASON ROBERT NUNN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED JASON ROBERT NUNN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED DR TERENCE HENRY SHELDRAKE

View Document

03/05/113 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUMMELL

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK-PASZKOWSKI / 06/12/2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH FORSTER

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK PASZKOWSKI / 01/10/2009

View Document

15/10/0915 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLAS FORSTER / 01/10/2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KROK PASZKOWSKI / 31/08/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ECKOLD / 15/12/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH FORSTER / 15/12/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KROK PASZKOWSKI / 15/12/2008

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JAMESTOWN INVESTMENTS LIMITED

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP DAWES

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DAVID PUMMELL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL OSBORNE

View Document

06/05/086 May 2008 SECRETARY APPOINTED PHILIP ANTHONY DAWES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL OSBORNE

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WHITTLE HOUSE, 410 THE QUADRANT, BIRCHWOOD PARK RISLET, WARRINGTON, CHESHIRE WA3 6FW

View Document

08/01/078 January 2007 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