MAXWIFI (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Statement of capital on 2023-10-12

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-10-12

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of capital on 2023-06-15

View Document

27/06/2327 June 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Change of details for Mr Richard Onslow Hughes as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Director's details changed for Mr Richard Onslow Hughes on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

19/01/2319 January 2023 Director's details changed for Mrs Joanne Debra Hughes on 2023-01-01

View Document

19/01/2319 January 2023 Change of details for Mrs Joanne Debra Hughes as a person with significant control on 2023-01-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 8 BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ONSLOW HUGHES / 07/01/2014

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS JOANNE DEBRA HUGHES

View Document

18/01/1218 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM UNIT 17 WYNFORD INDUSTRIAL PARK ROMSEY SOUTHAMPTON HAMPSHIRE SO51 0PW

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE BIRNAGE

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANDREW MICHAEL BIRNAGE / 01/02/2010

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BIRNAGE / 01/01/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 01/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 16 OYLEASE CLOSE ROMSEY HAMPSHIRE SO51 7AK

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID JERRAM

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 4 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DG

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 GBP NC 1000/10000 01/01/08

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES THORNTON

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED THE SPARE PEAR EVENT AGENCY LIMI TED CERTIFICATE ISSUED ON 23/03/06

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 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