MAZE8 SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Registration of charge 064053250008, created on 2024-11-04

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Martyn Gregory Connell on 2024-01-11

View Document

11/01/2411 January 2024 Satisfaction of charge 064053250006 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 064053250005 in full

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Registration of charge 064053250007, created on 2021-09-27

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM SUITE 4 CROSSLEY WOODS BUSINESS PARK CROSSLEY LANE MIRFIELD WEST YORKSHIRE WF14 0NX UNITED KINGDOM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064053250006

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064053250003

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064053250005

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064053250004

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 1 BREWERY WHARF MIRFIELD WEST YORKSHIRE WF14 8NH

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR MARTYN GREGORY CONNELL

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PARSONS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY KEVEN DICK

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064053250003

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

23/07/1423 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 SAIL ADDRESS CREATED

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PARSONS / 22/10/2009

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DICK / 22/10/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PARSONS / 22/10/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0722 October 2007 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