MAXIMUM SERVICES LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/09/202 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

17/08/1817 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

15/08/1715 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS; AMEND

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: C/O Y TANK AND CO 22 CARDIFF ROAD LUTON BEDS LUI 1PP

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 168 BEDFORD ROAD KEMPSTON BEDS MK42 8BH

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 19/09/91

View Document

09/09/919 September 1991 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