MAX BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from Ymca Building,Room 4 Antelope Road London SE18 5QG England to 88 Antelope Road Room 3 London SE18 5QG on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mrs Mariana Liliana Soldanescu as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Vasile Soldanescu as a person with significant control on 2024-02-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Current accounting period extended from 2023-02-28 to 2023-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-18 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE SOLDANESCU / 01/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM YMCA CENTER ROOM 4 YMCA CENTER ROOM 4 ANTELOPE ROAD LONDON LONDON SE18 5QG ENGLAND

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 12 ARNSIDE ROAD BEXLEYHEATH KENT DA7 5DT

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/11/158 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE SOLDANESCU / 19/10/2014

View Document

21/11/1421 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECOND FILING WITH MUD 18/10/13 FOR FORM AR01

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/11/1210 November 2012 APPOINTMENT TERMINATED, SECRETARY CONSTANTIN SOLDANESCU

View Document

10/11/1210 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 6 YARROW CRESCENT LONDON E6 5UH

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CONSTANTIN SOLDANESCU / 23/02/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASILE SOLDANESCU / 01/10/2010

View Document

25/11/1025 November 2010 18/10/10 NO CHANGES

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 9 BENTINCK STREET LONDON W1U 2EL

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CONSTANTIN SOLDANESCU / 01/10/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 377 EDGWARE ROAD LONDON W2 1BT

View Document

02/12/092 December 2009 18/10/09 NO CHANGES

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/06/096 June 2009 PREVEXT FROM 31/10/2008 TO 28/02/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 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