MAXCO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
09/02/249 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6 LOWGATES STAVELEY CHESTERFIELD DERBYSHIRE S43 3TT |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | FIRST GAZETTE |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068394300001 |
21/05/1421 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SMITH / 30/06/2010 |
09/05/119 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY TOWER ACCOUNTANCY LTD |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND |
27/03/0927 March 2009 | DIRECTOR APPOINTED PAUL ANTHONY SMITH |
27/03/0927 March 2009 | SECRETARY APPOINTED TOWER ACCOUNTANCY LTD |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT THOBURN |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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