MAXLOAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

14/10/2414 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

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

19/10/2319 October 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

25/11/2225 November 2022 Notification of Joanne Elizabeth Towsey as a person with significant control on 2022-04-06

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

01/02/221 February 2022 Cessation of Joanne Elizabeth Towsey as a person with significant control on 2021-07-01

View Document

09/12/219 December 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

04/04/184 April 2018 DIRECTOR APPOINTED MR ADAM SHAUN TOWSEY

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL TOWSEY / 16/08/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH TOWSEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH TOWSEY / 22/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL TOWSEY / 22/06/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH TOWSEY / 22/06/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 £ NC 1000/10000 01/03/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

22/06/9922 June 1999 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