MAXIMA LITIGATION 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
16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Change of details for Mrs Vanessa Michelle Andrews as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Registered office address changed from C/O . 4a the Hayloft Blakenhall Business Park Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2023-02-02

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE JONES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH JONES

View Document

06/11/156 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

29/10/1329 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O VANESSA ANDREWS 4 THE HAYLOFT BLAKENHALL BUSINESS PARK BARR LANE BARTON UNDER NEEDWOOD STAFFORDSHIRE DE13 8AJ UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 5000

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS UNITED KINGDOM

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

28/09/1128 September 2011 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