MAPLE COMPUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/08/246 August 2024 | Accounts for a small company made up to 2023-12-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 31/05/2331 May 2023 | Accounts for a small company made up to 2022-12-31 |
| 28/11/2228 November 2022 | Accounts for a small company made up to 2021-12-31 |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2022-10-28 to 2021-12-31 |
| 29/09/2229 September 2022 | Cessation of Kevin John Harper as a person with significant control on 2021-10-28 |
| 29/09/2229 September 2022 | Cessation of James Cozens as a person with significant control on 2021-10-28 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-10-28 |
| 04/04/224 April 2022 | Registration of charge 048659490001, created on 2022-03-30 |
| 02/04/222 April 2022 | Resolutions |
| 02/04/222 April 2022 | Resolutions |
| 02/04/222 April 2022 | Memorandum and Articles of Association |
| 09/01/229 January 2022 | Termination of appointment of Jacqueline Ann Harper as a director on 2021-10-28 |
| 09/01/229 January 2022 | Termination of appointment of Thomas Raymond Stebbings as a secretary on 2021-10-28 |
| 09/01/229 January 2022 | Termination of appointment of James Cozens as a director on 2021-10-28 |
| 09/01/229 January 2022 | Termination of appointment of Kevin John Harper as a director on 2021-10-28 |
| 08/01/228 January 2022 | Appointment of Mr Malek Rahimi as a director on 2021-10-29 |
| 08/01/228 January 2022 | Appointment of Mr John Donoghue as a director on 2021-10-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/12/212 December 2021 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2021-12-02 |
| 02/12/212 December 2021 | Notification of Bdr Group Holdings Limited as a person with significant control on 2021-10-29 |
| 30/11/2130 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-10-28 |
| 29/11/2129 November 2021 | Second filing of the annual return made up to 2014-07-14 |
| 29/11/2129 November 2021 | Second filing of the annual return made up to 2015-01-01 |
| 11/11/2111 November 2021 | Memorandum and Articles of Association |
| 11/11/2111 November 2021 | Change of share class name or designation |
| 11/11/2111 November 2021 | Resolutions |
| 11/11/2111 November 2021 | Resolutions |
| 11/11/2111 November 2021 | Resolutions |
| 11/11/2111 November 2021 | Resolutions |
| 28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
| 18/10/2118 October 2021 | Second filing of a statement of capital following an allotment of shares on 2012-04-30 |
| 11/02/2111 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES COZENS / 02/06/2017 |
| 23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARPER / 02/06/2017 |
| 23/07/2023 July 2020 | CESSATION OF JACQUELINE ANN HARPER AS A PSC |
| 14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 01/05/191 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 23/03/1823 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 09/03/179 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/07/1523 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARPER / 01/01/2015 |
| 09/03/159 March 2015 | Annual return made up to 2015-01-01 with full list of shareholders |
| 09/03/159 March 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
| 06/03/156 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual return made up to 2014-07-14 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/09/1311 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/08/1231 August 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 29/08/1229 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
| 16/05/1216 May 2012 | Statement of capital following an allotment of shares on 2012-04-30 |
| 16/05/1216 May 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 98 |
| 30/04/1230 April 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 23/02/1223 February 2012 | DIRECTOR APPOINTED JAMES COZENS |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/09/1120 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/08/1026 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/02/1017 February 2010 | PREVEXT FROM 31/08/2009 TO 31/12/2009 |
| 11/01/1011 January 2010 | DIRECTOR APPOINTED MR KEVIN JOHN HARPER |
| 29/12/0929 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/12/0929 December 2009 | COMPANY NAME CHANGED E SERVER LTD CERTIFICATE ISSUED ON 29/12/09 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
| 12/09/0812 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
| 14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
| 20/08/0720 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 29/08/0629 August 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 25/08/0525 August 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
| 17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 17/06/0517 June 2005 | NEW SECRETARY APPOINTED |
| 17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
| 17/06/0517 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 17/06/0517 June 2005 | DIRECTOR RESIGNED |
| 01/09/041 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
| 13/08/0313 August 2003 | 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