- Company Overview for MAZE ELECTRICAL LIMITED (07304760)
- Filing history for MAZE ELECTRICAL LIMITED (07304760)
- People for MAZE ELECTRICAL LIMITED (07304760)
- Charges for MAZE ELECTRICAL LIMITED (07304760)
- More for MAZE ELECTRICAL LIMITED (07304760)
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) |
---|---|---|---|
26 Jun 2020 | AD02 | Register inspection address has been changed from Hillier Hopkins Llp Chancery House Silbury Boulevard Milton Keynes MK9 1JL England to 249 Silbury Boulevard Milton Keynes MK9 1NA | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
27 Jun 2018 | AD02 | Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Llp Chancery House Silbury Boulevard Milton Keynes MK9 1JL | |
25 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Anthony Smith as a person with significant control on 8 July 2016 | |
20 Jul 2017 | PSC04 | Change of details for Patrick Jude Cassidy as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Anthony Smith on 8 July 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Patrick Jude Cassidy on 5 February 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AD02 | Register inspection address has been changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF United Kingdom to Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
09 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |