MAXIMUS PROJECTS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF to 19-21 Main Road Gedling Nottingham NG4 3HQ on 2021-10-20

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE HERBERT

View Document

31/10/1431 October 2014 Annual return made up to 22 September 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

24/10/1324 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BEECHAM / 01/12/2012

View Document

01/11/121 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED SKILLS CENTER LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOOK

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM J H TREASE & CO 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX

View Document

13/11/0913 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ANDREW STEPHEN FLOOK

View Document

01/06/091 June 2009 COMPANY NAME CHANGED NOTTINGHAM TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

22/09/0822 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information