MAKSOL CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
| 02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Resolutions |
| 25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/12/2014 December 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREA KIRBY |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KIRBY / 09/11/2018 |
| 04/11/184 November 2018 | REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 4 CREWE ROAD SHAVINGTON CREWE CHESHIRE CW2 5JB |
| 25/05/1825 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/01/1628 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/01/1511 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/01/1318 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/01/129 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA KIRBY / 07/01/2012 |
| 25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KIRBY / 25/10/2011 |
| 22/10/1122 October 2011 | REGISTERED OFFICE CHANGED ON 22/10/2011 FROM 42 QUEENS PARK GARDENS CREWE CHESHIRE CW2 7SW |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/01/1113 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/03/1028 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KIRBY / 27/03/2010 |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
| 08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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