MAE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP United Kingdom to 2 Dickenson Walk Dickenson Walk Alresford SO24 9PW on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mrs Elisabeth Mary Allen on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Mark Allen as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Mark Allen on 2021-10-11

View Document

08/07/218 July 2021 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England to 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP on 2021-07-08

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ALLEN / 14/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS ELISABETH MARY ALLEN

View Document

04/10/184 October 2018 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