MAXIM FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

10/09/2310 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM MUTTITT

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS NATASHA NATALIE MUTTITT

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

06/11/176 November 2017 SECRETARY APPOINTED MISS ASHLEIGH NATALIE MUTTITT

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 4 GRANGE AVENUE CROWTHORNE BERKSHIRE RG45 6QG

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN MUTTITT

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MUTTITT

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR ADRIAN DOUGLAS MUTTITT

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM TRINITY HOUSE 51 CLARENCE ROAD WINDSOR BERKSHIRE SL4 5AX

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM MUTTITT / 01/11/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM DUKES HOUSE 74-76 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH

View Document

25/02/0925 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED MAXIM MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/02/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ADRIAN DOUGLAS MUTTITT

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY HARFOOT

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

31/03/0831 March 2008 SECRETARY APPOINTED ASHLEY HARFOOT

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 27 ARNISON ROAD EAST MOLESEY SURREY KT8 9JF

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 04/11/03

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

04/11/034 November 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