MAXCO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6 LOWGATES STAVELEY CHESTERFIELD DERBYSHIRE S43 3TT

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068394300001

View Document

21/05/1421 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SMITH / 30/06/2010

View Document

09/05/119 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY TOWER ACCOUNTANCY LTD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED PAUL ANTHONY SMITH

View Document

27/03/0927 March 2009 SECRETARY APPOINTED TOWER ACCOUNTANCY LTD

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT THOBURN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

06/03/096 March 2009 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