MAFACE SOLUTIONS LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/03/209 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUITE 4, 19 YORK STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EH ENGLAND

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATHEW KIRBY / 01/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MISS HELEN MORRIS / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MATHEW KIRBY / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JODIE MORRIS / 01/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 6 ELGAR CLOSE LEDBURY HEREFORDSHIRE HR8 2DF

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR STUART MATHEW KIRBY

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART KIRBY

View Document

25/06/1425 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 41845.82

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1418 June 2014 STATEMENT BY DIRECTORS

View Document

18/06/1418 June 2014 SOLVENCY STATEMENT DATED 16/06/14

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WELLS BUSINESS CENTRE UNIT 2A 157 WELLS ROAD MALVERN WELLS WORCESTERSHIRE WR14 4HA UNITED KINGDOM

View Document

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JODIE KIRBY / 01/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MATHEW KIRBY / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 43 CAMPBELL GORDON WAY DOLLIS HILL LONDON NW2 6RS

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/04/124 April 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000000

View Document

12/09/1112 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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