MAZE LOGISTIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-04 with updates |
24/03/2524 March 2025 | Full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/10/2331 October 2023 | Registration of charge 076131580004, created on 2023-10-19 |
05/09/235 September 2023 | Termination of appointment of Stephen Snelling as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of James Simmonds as a director on 2023-08-31 |
01/09/231 September 2023 | Registration of charge 076131580003, created on 2023-08-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/01/2214 January 2022 | Cessation of James Simmonds as a person with significant control on 2021-02-08 |
14/01/2214 January 2022 | Cessation of Martin Peter Smith as a person with significant control on 2021-02-08 |
14/01/2214 January 2022 | Cessation of Peter Charles Vincent as a person with significant control on 2021-02-08 |
14/01/2214 January 2022 | Cessation of Stephen Snelling as a person with significant control on 2021-02-08 |
14/01/2214 January 2022 | Notification of Maze Logistic Solutions (Holdings) Ltd as a person with significant control on 2021-02-08 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/03/2119 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | DIRECTOR APPOINTED MR RYAN CLIFFORD JIGGENS |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
15/10/1915 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
18/01/1918 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076131580002 |
16/05/1616 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 160A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7DU |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/09/152 September 2015 | SECOND FILING WITH MUD 31/03/15 FOR FORM AR01 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/04/135 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
09/03/139 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/04/1212 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
27/03/1227 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 230 |
14/07/1114 July 2011 | CURREXT FROM 30/04/2012 TO 31/07/2012 |
08/07/118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DAWN JOHNSON |
08/07/118 July 2011 | DIRECTOR APPOINTED MR JAMES SIMMONDS |
08/07/118 July 2011 | DIRECTOR APPOINTED MR STEPHEN SNELLING |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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