MAX-WAX FLEET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Registration of charge 078623960003, created on 2024-04-14

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Cessation of Tristan Green as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Cessation of Kelly Green as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Notification of Max-Wax Fleet Holdings Limited as a person with significant control on 2023-08-11

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078623960002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078623960001

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN GREEN / 16/01/2017

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 22 LADYDELL ROAD WORTHING WEST SUSSEX BN11 2LE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1428 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM OXFORD HOUSE 56 TEVILLE ROAD WORTHING WEST SUSSEX BN11 1UY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 2 WILLOWBROOK ROAD ABSOLUTE SELF STORAGE WORTHING WEST SUSSEX BN14 8NA ENGLAND

View Document

28/11/1128 November 2011 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