MAXIMATOR MAXIMUM PRESSURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

18/07/2418 July 2024 Appointment of Dr Alexander Mueller as a director on 2024-07-18

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Termination of appointment of Henning Willig as a director on 2023-12-14

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT 9 KING STREET TRADING ESTATE MIDDLEWICH CHESHIRE CW10 9LF

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED MAXIFLO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 29/05/2015

View Document

25/06/1525 June 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CASPAR GLINZ

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MASON

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY HENRY MASON

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 208 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF

View Document

15/04/1515 April 2015 CURREXT FROM 30/10/2015 TO 31/12/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR. JONATHAN MICHAEL BUTLER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR HENNING WILLIG

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MASON / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR GLINZ / 12/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

12/05/0612 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 319 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ

View Document

16/07/0216 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED MAXIFLO TECHOLOGIES LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

07/06/027 June 2002 COMPANY NAME CHANGED PASTFEW LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

14/05/0214 May 2002 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