MAXI-LEASE INS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 12/02/2512 February 2025 | Certificate of change of name |
| 05/01/255 January 2025 | Registered office address changed from Spaces Spaces Mk 100 Avebury Boulevard Milton Keynes MK9 1FH England to C/O Bedford Accountants Bedford Heights Brickhill Drive Bedford MK41 7PH on 2025-01-05 |
| 05/01/255 January 2025 | Change of details for Mr Paul Geoffrey Mayhew as a person with significant control on 2024-12-31 |
| 05/01/255 January 2025 | Director's details changed for Mr Paul Geoffrey Mayhew on 2024-12-31 |
| 20/10/2420 October 2024 | Register inspection address has been changed from The Mansion House Wrest Park Silsoe Bedford England to Spaces Mk 100 Avebury Boulevard Milton Keynes MK9 1FH |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/04/2416 April 2024 | Registered office address changed from The Mansion House Wrest Park Silsoe Bedford MK45 4HR England to Spaces Spaces Mk 100 Avebury Boulevard Milton Keynes MK9 1FH on 2024-04-16 |
| 02/04/242 April 2024 | Change of details for Mr Paul Geoffrey Mayhew as a person with significant control on 2022-09-01 |
| 02/04/242 April 2024 | Director's details changed for Mr Paul Geoffrey Mayhew on 2022-09-01 |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 28/09/2328 September 2023 | Registered office address changed from The Mansion House Wrest Park Silsoe Bedfordshire England to The Mansion House Wrest Park Silsoe Bedford MK45 4HR on 2023-09-28 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 5A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 13/02/1713 February 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 1001 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/04/1627 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O PGML LIMITED 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ |
| 14/04/1514 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 23/03/1523 March 2015 | DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/10/1424 October 2014 | COMPANY NAME CHANGED PGML LIMITED CERTIFICATE ISSUED ON 24/10/14 |
| 30/09/1430 September 2014 | CHANGE OF NAME 09/09/2014 |
| 30/09/1430 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/04/1416 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/03/1328 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/04/1219 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/04/1128 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SHOP 5 BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HR ENGLAND |
| 14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE MAYHEW / 26/03/2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY MAYHEW / 26/03/2010 |
| 14/04/1014 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 14/04/1014 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
| 14/04/1014 April 2010 | SAIL ADDRESS CREATED |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/01/1022 January 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
| 23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 5 BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HR ENGLAND |
| 23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM SHOP 5 BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR |
| 23/04/0923 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / LUCY CROW / 05/04/2008 |
| 26/03/0826 March 2008 | 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