MAXIMUM NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED MAXIMUM MAINTENANCE (UK) LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAMS / 20/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MCMULLAN / 20/11/2018

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042224760004

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042224760003

View Document

14/07/1514 July 2015 ADOPT ARTICLES 02/07/2015

View Document

14/07/1514 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 121.50

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042224760003

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1524 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN PARTON

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PARTON / 23/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAMS / 23/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMULLAN / 23/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART LINES / 01/02/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 31/10/03

View Document

29/04/0429 April 2004 £ NC 1000/1025 31/10/0

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O FLETCHER BERRY LTD BEAUFORT HOUSE 6TH FLOOR SUITE 1B 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: BEAUFORT HOUSE SIXTH FLOOR 94-96- NEWHALL STREET BIRMINGHAM B3 1PR

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

06/07/016 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information