MAXER HOST LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Director's details changed for Mrs Janet Armstrong on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Peter William Armstrong on 2023-11-09

View Document

27/10/2327 October 2023 Registered office address changed from C/O C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to C/O Gmcg Chartered Accountants Alfred House 19 Alfred Street Belfast BT2 8EQ on 2023-10-27

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

17/10/2217 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ARMSTRONG / 22/10/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/03/1625 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ARMSTRONG / 01/12/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS JANET ARMSTRONG

View Document

22/04/1522 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 182 LISBURN ROAD BELFAST COUNTY ANTRIM BT9 6AL

View Document

17/04/1417 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY JANET ARMSTRONG

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/10/119 October 2011 REGISTERED OFFICE CHANGED ON 09/10/2011 FROM ANDRAS HOUSE 60 GREAT VICTORIA STREET ANDRAS HOUSE BELFAST COUNTY ANTRIM BT2 7ET

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ARMSTRONG / 01/04/2011

View Document

27/05/1027 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMSTRONG / 01/10/2009

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2008 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 14 SHARMAN GARDENS BELFAST BT9 5GE

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

10/11/0810 November 2008 CHANGE OF ARD

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information