MAXIM COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Registration of charge 023790700005, created on 2023-05-17

View Document

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

View Accounts

30/12/2230 December 2022 Registration of charge 023790700004, created on 2022-12-29

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Satisfaction of charge 023790700003 in full

View Document

04/10/224 October 2022 Satisfaction of charge 023790700002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Nicholas Wright as a director on 2021-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WRIGHT / 08/08/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WRIGHT / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN RAYMOND GRICE / 16/09/2019

View Document

19/06/1919 June 2019 SECOND FILING OF AP01 FOR MR EDWIN RAYMOND GRICE

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023790700003

View Document

15/05/1915 May 2019 ADOPT ARTICLES 08/04/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR EDWIN RAYMOND GRICE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED KATSUSHI SAKAI

View Document

01/05/191 May 2019 CESSATION OF NICHOLAS WRIGHT AS A PSC

View Document

01/05/191 May 2019 CESSATION OF EDWIN RAYMOND GRICE AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR HIROHISA IWASAKI

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERGREEN CAPITAL INVESTMENT LIMITED

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN GRICE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS KUMI IWASAKI

View Document

24/04/1924 April 2019 RE-SUB DIV 05/04/2019

View Document

23/04/1923 April 2019 SUB-DIVISION 05/04/19

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023790700002

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: UNIT 7 KEY POINT LOWER KEYS BUSINESS PARK HEDWESFORD STAFFORDSHIRE WS12 2FN

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: UNIT 11 ADVANCED BUSINESS PARK BURDOCK CLOSE CANNOCK STAFFORDSHIRE WS11 7FG

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: SUITE 3 BER MAR HOUSE RUMER HILL BUSINESS PARK RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3ET

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: UNIT 10 APEX BUSINESS PARK WALSALL ROAD NORTON CANES CANNOCK STAFFS WS11 3PU

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

13/12/9413 December 1994 EXEMPTION FROM APPOINTING AUDITORS 25/05/94

View Document

13/12/9413 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/09/9024 September 1990 EXEMPTION FROM APPOINTING AUDITORS 23/08/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 166 BRADBURY LANE HEDNESFORD STAFFORDSHIRE WS12 4EN

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information