MAXXWAVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/10/2427 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2019-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 30/10/1930 October 2019 | CESSATION OF ROLAND ASHBY AS A PSC |
| 16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROLAND ASHBY |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 05/04/185 April 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 29/08/1729 August 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND ASHBY |
| 25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HUNT |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 32 HILL LANE CLOSE MARKFIELD LEICS LE67 9PY |
| 13/07/1613 July 2016 | Registered office address changed from , 32 Hill Lane Close, Markfield, Leics, LE67 9PY to Maxxwave House Hill Lane Business Park Markfield Leicestershire LE67 9PY on 2016-07-13 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
| 05/04/165 April 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/10/1423 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/11/1319 November 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 17/10/1317 October 2013 | SAIL ADDRESS CREATED |
| 17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 17/10/1317 October 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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