MAVERICK SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Micro company accounts made up to 2025-06-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/06/252 June 2025 Registered office address changed from 13 (2F) Glencairn Crescent Edinburgh Midlothian EH12 5BT to 13/3 Glencairn Crescent Edinburgh EH12 5BT on 2025-06-02

View Document

02/06/252 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

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 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/12/2025 December 2020 DISS40 (DISS40(SOAD))

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY VERNON

View Document

22/02/1922 February 2019 RES02

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 31/12/15 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 31/12/14 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 31/12/13 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/07/16, NO UPDATES

View Document

21/02/1921 February 2019 COMPANY RESTORED ON 21/02/2019

View Document

24/04/1524 April 2015 STRUCK OFF AND DISSOLVED

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 PREVEXT FROM 08/07/2013 TO 31/12/2013

View Document

04/10/134 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 08/07/12 TOTAL EXEMPTION FULL

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

23/12/1223 December 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

09/11/129 November 2012 FIRST GAZETTE

View Document

16/04/1216 April 2012 08/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 08/07/10 TOTAL EXEMPTION FULL

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE TODD

View Document

22/12/1022 December 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY VERNON / 09/07/2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE TODD

View Document

12/11/1012 November 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 08/07/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

29/08/0929 August 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 08/07/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 08/07/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 08/07/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 08/07/07 TO 31/03/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/07/05

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 08/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 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