MAXIMUM SPEED LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Stephen James Ireland as a person with significant control on 2024-09-27

View Document

03/10/243 October 2024 Director's details changed for Mr Stephen James Ireland on 2024-09-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MASTERTON / 20/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES IRELAND / 01/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 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