MAXON COMPUTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

20/06/2520 June 2025 NewChange of details for Mr David Richard Mcgavran as a person with significant control on 2025-06-11

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr David Richard Mcgavran on 2025-06-11

View Document

19/06/2519 June 2025 NewChange of details for Mr David Richard Mcgavran as a person with significant control on 2025-06-11

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

27/06/2327 June 2023 Change of details for Mr David Richard Mcgavran as a person with significant control on 2023-06-11

View Document

27/06/2327 June 2023 Director's details changed for Mr David Richard Mcgavran on 2023-06-11

View Document

27/06/2327 June 2023 Director's details changed for Mr David Richard Mcgavran on 2023-06-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr David Richard Mcgavran on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/1911 July 2019 CESSATION OF LIAM JAMES STACY AS A PSC

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR DAVID RICHARD MCGAVRAN

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD MCGAVRAN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE STACY

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY LUKE STACY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/08/1611 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/08/1611 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 2 DOOLITTLE MILL, FROGHALL ROAD AMPTHILL BEDFORD MK45 2ND ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2ND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 11/06/12 NO CHANGES

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/112 August 2011 11/06/11 NO CHANGES

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES STACY / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER STACY / 11/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 9000

View Document

18/05/1018 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: THE OLD SCHOOL GREENFIELD BEDFORD BEDFORDSHIRE MK45 5DE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 £ NC 100/10000 24/10/01

View Document

08/11/018 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

08/11/018 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/018 November 2001 BONUS PAYMENTS 24/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 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