MAXIMUM CLIMATE CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

03/07/193 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MAXIMUM HOLDINGS (UK) LIMITED / 17/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 17/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED MAXIMUM AIR CONDITIONING LTD. CERTIFICATE ISSUED ON 24/01/17

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2016

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 26/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 26/05/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 CURREXT FROM 01/07/2012 TO 31/10/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 29/07/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 29/07/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 27/09/2011

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 29/07/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 29/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TILBURY / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOVEDAY TILBURY / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 196A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2EH

View Document

29/06/0229 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: WEMBLEY HAMBLEDON ROAD, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU

View Document

11/06/0111 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: VENTURE HOUSE THE TANNERIES EAST ST TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: UNIT 24 BALDOCK INDUSTRIAL ESTAT LONDON ROAD BALDOCK HERTFORDSHIRE SG7 6LE

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED DEWFORCE PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: ROYAL ORDNANCE SITE UNIT G403 SEWARD STONE ROAD WALTHAM ABBEY ESSEX EN9 1AT

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 S386 DISP APP AUDS 14/06/97

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: SUITE 11370 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/05/9526 May 1995 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