MAXIMUM AIR LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBRY / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 17/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 17/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOVEDAY TILBURY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 08/05/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 08/05/2015

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 08/05/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 COMPANY NAME CHANGED MAXIMUM CLIMATE CONTROL LTD CERTIFICATE ISSUED ON 09/07/15

View Document

26/05/1526 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/08/1422 August 2014 CURRSHO FROM 31/05/2015 TO 31/10/2014

View Document

07/05/147 May 2014 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