MAX LABOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/05/2329 May 2023 Registered office address changed from 5 Tannery Close, Boston Staniland Road Boston PE21 8BD England to 32 the Crescent Spalding PE11 1AF on 2023-05-29

View Document

03/03/233 March 2023 Registered office address changed from 32 the Crescent Spalding PE11 1AF England to 5 Tannery Close, Boston Staniland Road Boston PE21 8BD on 2023-03-03

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Current accounting period shortened from 2023-05-31 to 2023-04-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSYM FILIP PORAWSKI

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 31A MARKET PLACE BOSTON LINCOLNSHIRE PE21 6EH ENGLAND

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 5 TANNERY CLOSE BOSTON PE21 8DB UNITED KINGDOM

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAKSYM FILIP PORAWSKI / 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT 3 BIRCH LANE HOUGH CREWE CW2 5RH ENGLAND

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 58 FENSIDE RD BOSTON LINCOLNSHIRE PE21 8JH

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O MAX LABOUR 58 FENSIDE ROAD BOSTON LINCOLNSHIRE PE21 8JH

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 78 FENSIDE ROAD BOSTON LINCOLNSHIRE PE21 8JH ENGLAND

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAKSYM FILIP PORAWSKI / 02/05/2015

View Document

29/10/1529 October 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 100 WIDE BARGATE BOSTON PE21 6SE UNITED KINGDOM

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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