MAESTRO SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

24/01/2424 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Gary Thomas Francies as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM JOHNSONS FARM CHEHAM ROAD BELLINGDON CHESHAM BUCKS HP25 2XW ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE ANNEXE, GABLE HOUSE 40, HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM NORFOLK HOUSE NORFOLK ROAD RICKMANSWORTH HERTS WD3 1RD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS FRANCIES / 01/10/2009

View Document

09/01/109 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 First Gazette notice for compulsory strike-off

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 WD 26/07/89 AD 30/06/89--------- £ SI 900@1=900 £ IC 100/1000

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 WD 16/05/89 AD 05/04/89--------- £ SI 98@1=98 £ IC 2/100

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 COMPANY NAME CHANGED PROLOGIC HOTEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/11/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 1 SHORTLANDS HAMMERSMITH LONDON W6

View Document

27/09/8627 September 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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