MAXIMUM ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

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

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/01/1518 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HECTOR MCNEILL / 01/12/2009

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/05/081 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/024 February 2002 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 25 STONER PARK ROAD SOLIHULL WEST MIDLANDS B91 1EH

View Document

20/01/9720 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON,LONDON. NW4 4EB

View Document

13/12/9413 December 1994 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