MAX POWER RAIL LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/01/253 January 2025 Termination of appointment of Hollie Jones as a director on 2024-03-05

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/12/185 December 2018 17/11/18 STATEMENT OF CAPITAL GBP 100.00

View Document

04/12/184 December 2018 ADOPT ARTICLES 17/11/2018

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MISS HOLLIE JONES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 109 KNOWLES HILL ROLLESTON ON DOVE BURTON ON TRENT STAFFORDSHIRE DE13 9DZ

View Document

03/04/183 April 2018 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/02/162 February 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 01/12/2015

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS / 01/12/2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 26 KNIGHTS PLACE ST LEONARD'S ROAD WINDSOR BERKSHIRE SL4 3LE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 28 BRYN MAIR DOWLAIS MERTHYR TYDFIL CF48 3LB WALES

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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