MAXFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Adebayo Olaoti Olaleru as a person with significant control on 2025-07-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Notification of Adebayo Olaoti Olaleru as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Richard Scott as a director on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Richard Scott as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Adebayo Olaoti Olaleru as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from 17 Derwent Road Wakefield WF2 9HW England to 117 st. James's Crescent London SW9 7HX on 2022-04-27

View Document

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 43 REVELON ROAD LONDON SE4 2PN ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 30 MCNEIL ROAD LONDON SE5 8PP ENGLAND

View Document

28/05/1728 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

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

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 43 REVELON ROAD LONDON SE4 2PN ENGLAND

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 17 DERWENT ROAD WAKEFIELD WEST YORKSHIRE WF2 9HW

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT / 01/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT / 01/03/2016

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RICHARD SCOTT

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLA OLALERU

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLA OLALERU

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO OLALERU / 01/10/2012

View Document

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

View Accounts

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR ADEBAYO OLALERU

View Document

09/09/119 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 13 UPPER YORK STREET WAKEFIELD WEST YORKSHIRE WF1 3LQ UNITED KINGDOM

View Document

29/05/1129 May 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADEBAYO OLALERU

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O OLA OLALERU 51 WALNUT AVENUE WAKEFIELD WEST YORKSHIRE WF2 0EP UNITED KINGDOM

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O ADEBAYO OLAOTI OLALERU 51 WALNUT AVENUE WAKEFIELD WEST YORKSHIRE WF2 0EP UNITED KINGDOM

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO OLAOTI OLALERU / 16/02/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 15 PLUMPTON TERRACE WAKEFIELD WF2 9RB ENGLAND

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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