MAX ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED SPARK ARCHITECTS UK LTD CERTIFICATE ISSUED ON 10/06/16

View Document

10/06/1610 June 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/06/1610 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1628 May 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAN CLOSTERMANN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIMBLEY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR SVEN STEINER

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAN CLOSTERMANN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED SPARCH DESIGN CONSULTING UK LIMITED CERTIFICATE ISSUED ON 30/01/12

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MAX TITCHMARSH

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, C/O PETER WILKINS & CO, FIRST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PIMBLEY

View Document

03/10/113 October 2011 DIRECTOR APPOINTED JOHN CURRAN

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY MARJORIE PIMBLEY

View Document

03/10/113 October 2011 DIRECTOR APPOINTED JAN CLOSTERMANN

View Document

03/10/113 October 2011 DIRECTOR APPOINTED STEPHEN PIMBLEY

View Document

03/10/113 October 2011 DIRECTOR APPOINTED SVEN STEINER

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED INTER BANK INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PIMBLEY / 30/03/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, CLARE HOUSE, 68 TUDOR STREET, CARDIFF, CF1 8RL

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/12/0827 December 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

16/01/8516 January 1985 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