MZ MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Notification of Zak Webster as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 31 Victory Lane Walsall WS2 8TG England to Unit 2 Alma Industrial Estate Stafford Road Wednesbury WS10 8SX on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Matthew Heaton as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Matthew Paul Heaton as a director on 2023-01-03

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Appointment of Mr Zak Webster as a director on 2021-10-08

View Document

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ZAK WEBSTER

View Document

01/02/211 February 2021 CESSATION OF ZAK WEBSTER AS A PSC

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM UNIT 2 ALMA INDUSTRIAL ESTATE STAFFORD ROAD WEDNESBURY WS10 8SX ENGLAND

View Document

07/10/207 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM CROMWELL HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DP ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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