MAXTECH SOLUTIONS LIMITED

Company Documents

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

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM TREETOPS 8 BELTON ROAD CAMBERLEY SURREY GU15 2DE

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MAXWELL / 17/11/2019

View Document

18/11/1918 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH MAXWELL / 17/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAXWELL / 17/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH MAXWELL / 17/11/2019

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MAXWELL

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAXWELL / 15/06/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ELIZABETH MAXWELL / 15/06/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 18/08/00

View Document

01/11/001 November 2000 £ NC 1000/11000 18/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 3 LYNDHURST CLOSE MARTINS HERON BRACKNELL BERKSHIRE RG12 6QP

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 3 LYNDHURST CLOSE MARTINS HERON BRACKNELL BERKSHIRE RG12 6QP

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 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