MAXIMATOR MAXIMUM PRESSURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Appointment of Dr Alexander Mueller as a director on 2024-07-18 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Termination of appointment of Henning Willig as a director on 2023-12-14 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
20/06/2320 June 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Accounts for a small company made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
02/08/192 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
06/07/186 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT 9 KING STREET TRADING ESTATE MIDDLEWICH CHESHIRE CW10 9LF |
23/04/1823 April 2018 | COMPANY NAME CHANGED MAXIFLO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/04/18 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
15/06/1715 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/10/166 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
07/06/167 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
25/06/1525 June 2015 | ADOPT ARTICLES 29/05/2015 |
25/06/1525 June 2015 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
10/06/1510 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CASPAR GLINZ |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR HENRY MASON |
09/06/159 June 2015 | APPOINTMENT TERMINATED, SECRETARY HENRY MASON |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 208 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF |
15/04/1515 April 2015 | CURREXT FROM 30/10/2015 TO 31/12/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
12/01/1512 January 2015 | DIRECTOR APPOINTED MR. JONATHAN MICHAEL BUTLER |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR HENNING WILLIG |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MASON / 12/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CASPAR GLINZ / 12/05/2010 |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 October 2007 |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
12/05/0612 May 2006 | LOCATION OF DEBENTURE REGISTER |
12/05/0612 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 319 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF |
12/05/0612 May 2006 | LOCATION OF REGISTER OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
12/05/0512 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03 |
16/07/0216 July 2002 | SECRETARY RESIGNED |
16/07/0216 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ |
16/07/0216 July 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/07/023 July 2002 | NEW SECRETARY APPOINTED |
03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
03/07/023 July 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | COMPANY NAME CHANGED MAXIFLO TECHOLOGIES LIMITED CERTIFICATE ISSUED ON 17/06/02 |
07/06/027 June 2002 | COMPANY NAME CHANGED PASTFEW LIMITED CERTIFICATE ISSUED ON 07/06/02 |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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