MAZE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/07/2531 July 2025 | Change of details for Quattuor Group Holdings Limited as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Registered office address changed from Unit G01 154-160 Fleet Street London EC4A 2DQ England to Exmouth House, Unit 80 3 - 11 Pine Street Farringdon London EC1R 0JH on 2025-07-31 |
| 09/06/259 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/03/257 March 2025 | Appointment of Mr Michael John Hoodless as a director on 2025-03-03 |
| 04/03/254 March 2025 | Appointment of Mr Andy Shearlaw as a director on 2025-03-03 |
| 04/03/254 March 2025 | Appointment of Mr Richard Barnard as a director on 2025-03-03 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-10-28 with updates |
| 30/10/2430 October 2024 | Registration of charge 049452290004, created on 2024-10-29 |
| 29/10/2429 October 2024 | Cessation of Anthony Smith as a person with significant control on 2024-10-29 |
| 29/10/2429 October 2024 | Notification of Quattuor Group Holdings Limited as a person with significant control on 2024-10-29 |
| 16/10/2416 October 2024 | Satisfaction of charge 2 in full |
| 16/10/2416 October 2024 | Satisfaction of charge 3 in full |
| 16/10/2416 October 2024 | Satisfaction of charge 1 in full |
| 02/09/242 September 2024 | Appointment of Mrs Armida Asunta Eslava as a secretary on 2024-08-10 |
| 02/09/242 September 2024 | Termination of appointment of Alexander James Mccomish as a secretary on 2024-08-18 |
| 11/03/2411 March 2024 | Registered office address changed from Room 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Unit G01 154-160 Fleet Street London EC4A 2DQ on 2024-03-11 |
| 21/02/2421 February 2024 | Appointment of Mr John William Geary as a director on 2024-02-12 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 08/11/238 November 2023 | Registered office address changed from Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Room 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2023-11-08 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Secretary's details changed for Alexander James Mccornish on 2023-04-01 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/04/234 April 2023 | Appointment of Alexander James Mccornish as a secretary on 2023-04-01 |
| 04/04/234 April 2023 | Termination of appointment of Sandra Chukwuelue as a secretary on 2023-03-31 |
| 17/03/2317 March 2023 | Registered office address changed from Room 101 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2023-03-17 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY DIRK GARDINER |
| 31/01/1931 January 2019 | SECRETARY APPOINTED SANDRA CHUKWUELUE |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
| 06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY SANDRA CHUKWUELUE |
| 06/02/186 February 2018 | SECRETARY APPOINTED DIRK GARDINER |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
| 09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / ANTHONY SMITH / 08/07/2016 |
| 09/08/179 August 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
| 09/08/179 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA CHUKWUELUE / 20/07/2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 08/07/2016 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 16/03/1616 March 2016 | SECRETARY APPOINTED SANDRA CHUKWUELUE |
| 16/03/1616 March 2016 | APPOINTMENT TERMINATED, SECRETARY YULIET RODRIGUEZ |
| 03/11/153 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 16/09/1516 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/10/1329 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/02/1229 February 2012 | SECRETARY APPOINTED MISS YULIET CEBALLOS RODRIGUEZ |
| 02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 27/10/2011 |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/11/102 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 28/06/1028 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY ELAINE WILLIAMS |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 29/10/2009 |
| 19/01/1019 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 14/05/0814 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 25/04/0825 April 2008 | SECRETARY APPOINTED ELAINE WILLIAMS |
| 07/02/087 February 2008 | SECRETARY RESIGNED |
| 07/02/087 February 2008 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
| 24/11/0624 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 08/06/068 June 2006 | DIRECTOR RESIGNED |
| 08/06/068 June 2006 | DIRECTOR RESIGNED |
| 08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
| 10/03/0610 March 2006 | DIRECTOR RESIGNED |
| 13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 28/12/0528 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 28/12/0528 December 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
| 09/06/059 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/11/0422 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
| 07/05/047 May 2004 | DIRECTOR RESIGNED |
| 27/11/0327 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
| 24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
| 24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
| 24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: MAYBROOK HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
| 28/10/0328 October 2003 | DIRECTOR RESIGNED |
| 28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/10/0328 October 2003 | SECRETARY RESIGNED |
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