Advanced company searchLink opens in new window

MAXXESS SYSTEMS EUROPE LIMITED

Company number 03685681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AD01 Registered office address changed from 50 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG England to 52 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG on 18 June 2015
12 Jun 2015 TM02 Termination of appointment of Blandy Services Limited as a secretary on 12 June 2015
10 Jun 2015 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to 50 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG on 10 June 2015
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
14 Jan 2014 CH01 Director's details changed for Joel Slutzky on 1 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Joel Slutzky on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Kevin Charles Daly on 8 February 2010
08 Feb 2010 CH04 Secretary's details changed for Blandy Services Limited on 8 February 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009
18 Feb 2009 AA Full accounts made up to 31 March 2008
11 Feb 2009 363a Return made up to 18/12/08; full list of members