MAVERICK CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Registered office address changed from PO Box 4385 11588718 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-09-26

View Document

30/08/2430 August 2024 Director's details changed for Mr Andrew James Matthews on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Andrew James Matthews as a person with significant control on 2024-08-30

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

05/09/235 September 2023 Registered office address changed to PO Box 4385, 11588718 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/12/2121 December 2021 Cessation of Timothy Richard Neville Monteith as a person with significant control on 2021-02-01

View Document

21/12/2121 December 2021 Termination of appointment of Timothy Richard Neville Monteith as a director on 2021-02-01

View Document

21/12/2121 December 2021 Change of details for Mr Andrew James Matthews as a person with significant control on 2021-02-01

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/05/2014 May 2020 CURRSHO FROM 30/09/2019 TO 31/01/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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