MAXIMUM AVAILABILITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 30/05/2530 May 2025 | Notification of Allan Campbell as a person with significant control on 2025-05-21 |
| 30/05/2530 May 2025 | Notification of Sharon Campbell as a person with significant control on 2025-05-21 |
| 21/05/2521 May 2025 | Withdrawal of a person with significant control statement on 2025-05-21 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 31/01/2531 January 2025 | Director's details changed for Donald Macneill Campbell on 2025-01-21 |
| 21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/11/1425 November 2014 | DIRECTOR APPOINTED DONALD MACNEILL CAMPBELL |
| 17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/03/0817 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/05/079 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | SECRETARY RESIGNED |
| 08/05/078 May 2007 | DIRECTOR RESIGNED |
| 08/05/078 May 2007 | NEW SECRETARY APPOINTED |
| 01/06/061 June 2006 | S366A DISP HOLDING AGM 24/05/06 |
| 15/03/0615 March 2006 | 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