MAYTEC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewCertificate of change of name

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

09/09/259 September 2025 NewNotification of Applied Automation (Holdings) Limited as a person with significant control on 2025-08-28

View Document

08/09/258 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-08

View Document

08/09/258 September 2025 NewRegistered 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

View Document

04/09/254 September 2025 NewTermination of appointment of Sven Reinke as a director on 2025-09-03

View Document

04/09/254 September 2025 NewAppointment of Mr David Harry Rowe as a director on 2025-09-03

View Document

04/09/254 September 2025 NewAppointment of Mr Paul Anthony Rowe as a director on 2025-09-03

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

01/05/251 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Michael Hermann Dammer as a director on 2024-05-31

View Document

28/05/2428 May 2024 Appointment of Mr Sven Reinke as a director on 2024-02-19

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

15/03/2315 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/08/212 August 2021 Appointment of Mr Christian Schlieter as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Helmuth Hugo Kahl as a director on 2021-08-01

View Document

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELMUTH HUGO KAHL / 18/05/2012

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

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

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED COBCO 913 LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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