Advanced company searchLink opens in new window

MAXIM SOLUTIONS LIMITED

Company number 05143174

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)
09 Mar 2015 TM02 Termination of appointment of Timothy George Price as a secretary on 27 February 2015
09 Mar 2015 TM01 Termination of appointment of Simon Bampfylde Daniell as a director on 27 February 2015
02 Dec 2014 CH03 Secretary's details changed for Mr Timothy George Price on 18 November 2014
02 Dec 2014 CH01 Director's details changed for Miss Alexandra Cliffe on 18 November 2014
02 Dec 2014 CH01 Director's details changed for Mr Adam James Turton on 18 November 2014
02 Dec 2014 CH01 Director's details changed for Mr Simon Bampfylde Daniell on 18 November 2014
24 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
05 Jun 2014 AP03 Appointment of Robert William Burbidge as a secretary
05 Jun 2014 TM02 Termination of appointment of Yvonne Jackson as a secretary
02 May 2014 AA Accounts for a small company made up to 31 July 2013
12 Apr 2014 MR01 Registration of charge 051431740007
11 Feb 2014 MR01 Registration of charge 051431740006
30 Jan 2014 AP01 Appointment of Adam James Turton as a director
02 Jul 2013 CH01 Director's details changed for Mr Nicholas Mannion on 1 July 2013
20 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
07 Jun 2013 MR01 Registration of charge 051431740005
29 May 2013 AP01 Appointment of Mr Robert William Burbidge as a director
02 May 2013 AA Accounts for a small company made up to 31 July 2012
03 Jan 2013 AA01 Previous accounting period shortened from 21 December 2012 to 31 July 2012
21 Dec 2012 AA Total exemption small company accounts made up to 21 December 2011
27 Sep 2012 AA01 Previous accounting period shortened from 30 June 2012 to 21 December 2011
23 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 9 February 2012
09 Feb 2012 AP03 Appointment of Yvonne Catherine Jackson as a secretary
09 Feb 2012 TM01 Termination of appointment of Timothy Price as a director