MAXIMISE ENGINEERING 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
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

28/08/2428 August 2024 Change of details for Maximise Engineering Enterprises Limited as a person with significant control on 2024-08-01

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 10/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA UNITED KINGDOM

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055339920001

View Document

24/04/1824 April 2018 CESSATION OF UNA MARY GARSON AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF JAMES FRANK GARSON AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMISE ENGINEERING ENTERPRISES LIMITED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/07/2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/08/2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 26/08/2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 26/08/2016

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/07/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA MARY GARSON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANK GARSON

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 12 CHAPMAN WAY HETHEL NORWICH NR14 8FB

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055339920001

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN

View Document

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / UNA MARY O'NEILL / 11/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA MARY O'NEILL / 11/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK GARSON / 11/08/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 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