MAYTEC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Certificate of change of name |
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
09/09/259 September 2025 New | Notification of Applied Automation (Holdings) Limited as a person with significant control on 2025-08-28 |
08/09/258 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-08 |
08/09/258 September 2025 New | Registered office address changed from 4 Britannia Way the Valley Bolton Lancashire BL2 2HH to Concept House Eastern Wood Road Langage Business Park, Plympton Plymouth Devon PL7 5ET on 2025-09-08 |
04/09/254 September 2025 New | Termination of appointment of Sven Reinke as a director on 2025-09-03 |
04/09/254 September 2025 New | Appointment of Mr David Harry Rowe as a director on 2025-09-03 |
04/09/254 September 2025 New | Appointment of Mr Paul Anthony Rowe as a director on 2025-09-03 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
01/05/251 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/06/243 June 2024 | Termination of appointment of Michael Hermann Dammer as a director on 2024-05-31 |
28/05/2428 May 2024 | Appointment of Mr Sven Reinke as a director on 2024-02-19 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
27/03/2427 March 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
15/03/2315 March 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Accounts for a small company made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
02/08/212 August 2021 | Appointment of Mr Christian Schlieter as a director on 2021-08-01 |
02/08/212 August 2021 | Termination of appointment of Helmuth Hugo Kahl as a director on 2021-08-01 |
18/06/2118 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
23/10/1923 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
17/12/1817 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
22/12/1722 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
06/01/176 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
16/05/1616 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
02/01/162 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
18/05/1518 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
27/10/1427 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
14/05/1414 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
19/02/1419 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
23/10/1323 October 2013 | AUDITOR'S RESIGNATION |
22/05/1322 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
14/03/1314 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
21/05/1221 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELMUTH HUGO KAHL / 18/05/2012 |
10/05/1210 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
29/11/1129 November 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
19/05/1119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM |
18/06/1018 June 2010 | COMPANY NAME CHANGED COBCO 913 LIMITED CERTIFICATE ISSUED ON 18/06/10 |
09/06/109 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/04/1021 April 2010 | 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