MAPLE COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Cessation of James Cozens as a person with significant control on 2021-10-28

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-10-28 to 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-10-28

View Document

29/09/2229 September 2022 Cessation of Kevin John Harper as a person with significant control on 2021-10-28

View Document

04/04/224 April 2022 Registration of charge 048659490001, created on 2022-03-30

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

09/01/229 January 2022 Termination of appointment of Thomas Raymond Stebbings as a secretary on 2021-10-28

View Document

09/01/229 January 2022 Termination of appointment of Jacqueline Ann Harper as a director on 2021-10-28

View Document

09/01/229 January 2022 Termination of appointment of James Cozens as a director on 2021-10-28

View Document

09/01/229 January 2022 Termination of appointment of Kevin John Harper as a director on 2021-10-28

View Document

08/01/228 January 2022 Appointment of Mr John Donoghue as a director on 2021-10-29

View Document

08/01/228 January 2022 Appointment of Mr Malek Rahimi as a director on 2021-10-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Notification of Bdr Group Holdings Limited as a person with significant control on 2021-10-29

View Document

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

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-28

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2014-07-14

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2015-01-01

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

18/10/2118 October 2021 Second filing of a statement of capital following an allotment of shares on 2012-04-30

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES COZENS / 02/06/2017

View Document

23/07/2023 July 2020 CESSATION OF JACQUELINE ANN HARPER AS A PSC

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARPER / 02/06/2017

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/03/179 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARPER / 01/01/2015

View Document

09/03/159 March 2015 Annual return made up to 2015-01-01 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 2014-07-14 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Statement of capital following an allotment of shares on 2012-04-30

View Document

16/05/1216 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 98

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JAMES COZENS

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR KEVIN JOHN HARPER

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED E SERVER LTD CERTIFICATE ISSUED ON 29/12/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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