MAX WEB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 075440110002, created on 2025-07-28 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
09/06/259 June 2025 | Satisfaction of charge 075440110001 in full |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Notification of Mark John Anisworth as a person with significant control on 2016-04-06 |
24/05/2324 May 2023 | Notification of Liam Patrick Edward Bailey as a person with significant control on 2016-04-06 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
22/05/2322 May 2023 | Termination of appointment of Dylan Thomas Smith as a secretary on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Dylan Thomas Smith as a director on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Mark John Ainsworth as a director on 2023-05-10 |
22/05/2322 May 2023 | Termination of appointment of Liam Patrick Edward Bailey as a director on 2023-05-10 |
22/05/2322 May 2023 | Cessation of Dylan Thomas Smith as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Cessation of Mark John Ainsworth as a person with significant control on 2023-05-10 |
22/05/2322 May 2023 | Appointment of Mr Dylan Thomas Smith as a director on 2023-05-10 |
22/05/2322 May 2023 | Appointment of Mr Mark John Ainsworth as a director on 2011-02-28 |
22/05/2322 May 2023 | Appointment of Mr Liam Patrick Edward Bailey as a director on 2011-02-28 |
22/05/2322 May 2023 | Appointment of Mr Dylan Thomas Smith as a secretary on 2023-05-10 |
22/05/2322 May 2023 | Cessation of Liam Patrick Edward Bailey as a person with significant control on 2023-05-10 |
22/05/2322 May 2023 | Notification of Dylan Thomas Smith as a person with significant control on 2023-05-10 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-05-31 |
16/03/2316 March 2023 | Registered office address changed from Mckenna Building Dock Road Birkenhead Merseyside CH41 1DQ to 55-57 Seabank Road Wallasey CH45 7PA on 2023-03-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN AINSWORTH / 28/02/2015 |
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK BAILEY / 28/02/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM THE OLD SCHOOL 188 LISCARD ROAD WALLASEY WIRRAL MERSEYSIDE CH44 5TN |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/04/1412 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
30/11/1230 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
23/05/1223 May 2012 | CURREXT FROM 29/02/2012 TO 31/05/2012 |
17/05/1217 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAX WEB SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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